Background WavePink WaveYellow Wave

AUDLEY MILLS LIMITED (05771520)

AUDLEY MILLS LIMITED (05771520) is an active UK company. incorporated on 6 April 2006. with registered office in Rayleigh. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. AUDLEY MILLS LIMITED has been registered for 20 years. Current directors include PATEL, Bhavesh Manojkumar, PATEL, Meera.

Company Number
05771520
Status
active
Type
ltd
Incorporated
6 April 2006
Age
20 years
Address
55-57 Eastwood Road, Rayleigh, SS6 7JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Bhavesh Manojkumar, PATEL, Meera
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDLEY MILLS LIMITED

AUDLEY MILLS LIMITED is an active company incorporated on 6 April 2006 with the registered office located in Rayleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. AUDLEY MILLS LIMITED was registered 20 years ago.(SIC: 47730)

Status

active

Active since 20 years ago

Company No

05771520

LTD Company

Age

20 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

55-57 Eastwood Road Rayleigh, SS6 7JF,

Previous Addresses

55 Eastwood Road Rayleigh Essex SS6 7JF
From: 6 April 2006To: 25 March 2024
Timeline

11 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Nov 11
Director Left
Nov 11
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Feb 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PATEL, Meera

Active
Eastwood Road, RayleighSS6 7JF
Secretary
Appointed 17 Jan 2014

PATEL, Bhavesh Manojkumar

Active
Eastwood Road, RayleighSS6 7JF
Born December 1980
Director
Appointed 31 May 2013

PATEL, Meera

Active
Eastwood Road, RayleighSS6 7JF
Born May 1979
Director
Appointed 31 May 2013

DOHERTY, Stephen Francis

Resigned
18 Bartley Close, BenfleetSS7 4DD
Secretary
Appointed 06 Apr 2006
Resigned 17 Jan 2014

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 06 Apr 2006
Resigned 06 Apr 2006

LEWIS, Christopher Paul Malcolm, Dr

Resigned
166 Kings Road, Westcliff On SeaSS0 8PP
Born November 1957
Director
Appointed 06 Apr 2006
Resigned 31 May 2013

PATEL, Paresh

Resigned
202 Green Lane, EssexSS9 5RJ
Born March 1965
Director
Appointed 06 Apr 2006
Resigned 05 Sept 2011

TAYLOR, David Stephen, Dr

Resigned
Honeysuckles, HockleySS5 4DW
Born November 1960
Director
Appointed 06 Apr 2006
Resigned 31 May 2013

THOMAS, Susan Elizabeth

Resigned
55 Eastwood Road, EssexSS6 7JF
Born June 1946
Director
Appointed 05 Sept 2011
Resigned 31 May 2013

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 06 Apr 2006
Resigned 06 Apr 2006

Persons with significant control

1

The Woodfines, HornchurchRM11 3HR

Nature of Control

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

Filing History

70

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
20 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
15 May 2007
363aAnnual Return
Legacy
26 July 2006
287Change of Registered Office
Legacy
19 June 2006
288cChange of Particulars
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Legacy
11 April 2006
123Notice of Increase in Nominal Capital
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Incorporation Company
6 April 2006
NEWINCIncorporation