Background WavePink WaveYellow Wave

ESKDALE MILL & HERITAGE TRUST (05743618)

ESKDALE MILL & HERITAGE TRUST (05743618) is an active UK company. incorporated on 15 March 2006. with registered office in Holmrook. The company operates in the Manufacturing sector, engaged in unknown sic code (10611) and 1 other business activities. ESKDALE MILL & HERITAGE TRUST has been registered for 20 years. Current directors include HEMM, Stephen Robert, MACPHERSON, Ian Donald, ROUND, Steven John.

Company Number
05743618
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 2006
Age
20 years
Address
Eskdale Mill, Holmrook, CA19 1TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
HEMM, Stephen Robert, MACPHERSON, Ian Donald, ROUND, Steven John
SIC Codes
10611, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKDALE MILL & HERITAGE TRUST

ESKDALE MILL & HERITAGE TRUST is an active company incorporated on 15 March 2006 with the registered office located in Holmrook. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611) and 1 other business activity. ESKDALE MILL & HERITAGE TRUST was registered 20 years ago.(SIC: 10611, 91030)

Status

active

Active since 20 years ago

Company No

05743618

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 15 March 2006

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 24 September 2025 (7 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

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Eskdale Mill Boot Holmrook, CA19 1TG,

Previous Addresses

8 Princess Avenue Seaton Workington CA14 1DH England
From: 29 January 2019To: 6 February 2020
Inglenook Main Street Ravenglass Cumbria CA18 1SD
From: 15 March 2006To: 29 January 2019
Timeline

41 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 10
Director Left
May 11
Director Joined
Mar 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Dec 14
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 18
Loan Secured
Jun 18
Director Joined
Jan 19
Director Left
May 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Loan Cleared
Mar 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Mar 26
Director Left
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HEMM, Stephen Robert

Active
Abbey Vale, St. BeesCA27 0EF
Born October 1953
Director
Appointed 03 Jun 2020

MACPHERSON, Ian Donald

Active
Boot, HolmrookCA19 1TG
Born October 1956
Director
Appointed 08 Oct 2024

ROUND, Steven John

Active
Ponsonby, SeascaleCA20 1BX
Born April 1958
Director
Appointed 29 May 2024

PATTISON, Adam David

Resigned
Princess Avenue, WorkingtonCA14 1DH
Secretary
Appointed 28 Jan 2019
Resigned 04 Feb 2020

VAN ZELLER, Peter

Resigned
Inglenook, RavenglassCA18 1SD
Secretary
Appointed 15 Mar 2006
Resigned 28 Jan 2019

BATES, Elizabeth Clare Victoria

Resigned
Boot, HolmrookCA19 1TG
Born October 1971
Director
Appointed 07 Feb 2024
Resigned 21 Mar 2024

BROMAGE, John Weldon

Resigned
Irton, HolmrookCA19 1TD
Born January 1948
Director
Appointed 13 Mar 2014
Resigned 15 Apr 2016

DEAN, Paul James

Resigned
Vicarage Lane, CleatorCA23 3BE
Born August 1970
Director
Appointed 13 Mar 2014
Resigned 23 Jul 2022

GROVE, Peter Edward

Resigned
Kirkfell Avenue, CockermouthCA13 9AY
Born November 1966
Director
Appointed 25 Feb 2021
Resigned 16 Mar 2026

HYDE, Peter

Resigned
The Stables, HolmrookCA19 1TF
Born October 1934
Director
Appointed 15 Mar 2006
Resigned 08 Aug 2006

JOHNSON, Richard Mark

Resigned
Main Street, RavenglassCA18 1SD
Born October 1970
Director
Appointed 15 Apr 2016
Resigned 16 Mar 2017

JOHNSON, Richard Mark

Resigned
Main Street, RavenglassCA18 1SD
Born October 1970
Director
Appointed 17 Mar 2016
Resigned 16 Mar 2026

LORD, Rosemary

Resigned
Boot, HolmrookCA19 1TG
Born April 1982
Director
Appointed 28 Jan 2019
Resigned 31 Dec 2022

MARLOW, Joan

Resigned
Eskdale, HolmrookCA19 1TN
Born September 1945
Director
Appointed 08 Jan 2009
Resigned 13 Dec 2014

MC SWEENEY, John Damian

Resigned
Inglenook, RavenglassCA18 1SD
Born September 1962
Director
Appointed 17 Mar 2016
Resigned 18 Feb 2018

MILLS, Jodie Alice

Resigned
Underskiddaw, KeswickCA12 4QE
Born September 1974
Director
Appointed 24 Jul 2015
Resigned 23 Jun 2019

PATTISON, Adam Davis

Resigned
Common End, WorkingtonCA14 5XU
Born June 1987
Director
Appointed 01 Nov 2016
Resigned 16 Mar 2017

PATTISON, Adam David

Resigned
Princess Avenue, WorkingtonCA14 1DH
Born June 1987
Director
Appointed 01 Nov 2016
Resigned 04 Feb 2020

PHAROAH, Paul Grenville

Resigned
Irton, HolmrookCA19 1YQ
Born April 1947
Director
Appointed 21 Feb 2008
Resigned 16 Jun 2022

PUTNAM, Roger Charles

Resigned
Bowerbank, CumbriaCA19 1TD
Born July 1936
Director
Appointed 15 Mar 2006
Resigned 17 Apr 2010

RIDOUT, Susan Mary

Resigned
Thornflatt Farm, HolmrookCA19 1YT
Born May 1945
Director
Appointed 05 Jul 2007
Resigned 02 Jan 2014

ROSS, Stuart William

Resigned
Rueberry Drive, SeascaleCA20 1NY
Born September 1979
Director
Appointed 05 Nov 2020
Resigned 02 Sept 2023

VAN ZELLER, Peter

Resigned
Inglenook, RavenglassCA18 1SD
Born January 1949
Director
Appointed 15 Mar 2006
Resigned 27 Apr 2019

VICARS, Alan

Resigned
Mossbank, HolmrookCA19 1TX
Born June 1959
Director
Appointed 19 May 2006
Resigned 08 May 2011

WATSON, Leonard

Resigned
Inglenook, RavenglassCA18 1SD
Born August 1943
Director
Appointed 17 Nov 2011
Resigned 21 Oct 2016

WHITE, David John

Resigned
Birkby, RavenglassCA18 1RT
Born October 1971
Director
Appointed 19 Apr 2023
Resigned 21 Mar 2024

WORTHINGTON, John Marcus

Resigned
Hollin How, CumbriaCA19 1TS
Born April 1946
Director
Appointed 15 Mar 2006
Resigned 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 March 2023
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
27 February 2023
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
27 February 2023
EH01EH01
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
16 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
225Change of Accounting Reference Date
Legacy
18 August 2006
287Change of Registered Office
Legacy
6 April 2006
225Change of Accounting Reference Date
Incorporation Company
15 March 2006
NEWINCIncorporation