Background WavePink WaveYellow Wave

OLD MILL JACKSON LIMITED (05869107)

OLD MILL JACKSON LIMITED (05869107) is an active UK company. incorporated on 6 July 2006. with registered office in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OLD MILL JACKSON LIMITED has been registered for 19 years. Current directors include CARLSON, Ian James, NEATH, Mark John.

Company Number
05869107
Status
active
Type
ltd
Incorporated
6 July 2006
Age
19 years
Address
Maltravers House, Yeovil, BA20 1SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARLSON, Ian James, NEATH, Mark John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MILL JACKSON LIMITED

OLD MILL JACKSON LIMITED is an active company incorporated on 6 July 2006 with the registered office located in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OLD MILL JACKSON LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05869107

LTD Company

Age

19 Years

Incorporated 6 July 2006

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 July 2026
Period: 1 July 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Maltravers House Petters Way Yeovil, BA20 1SH,

Previous Addresses

, the Old Mill, Park Road, Shepton Mallet, Somerset, BA4 5BS
From: 6 July 2006To: 1 March 2013
Timeline

128 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jan 10
Share Issue
Mar 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Nov 11
Share Issue
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Jun 16
Director Left
Apr 17
Director Left
Apr 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Feb 20
Loan Secured
Feb 20
Director Left
Feb 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Capital Update
Jun 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Mar 26
3
Funding
106
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RUDGE, Jamie Louise

Active
Petters Way, YeovilBA20 1SH
Secretary
Appointed 01 Aug 2019

CARLSON, Ian James

Active
Petters Way, YeovilBA20 1SH
Born March 1971
Director
Appointed 01 Apr 2011

NEATH, Mark John

Active
Petters Way, YeovilBA20 1SH
Born November 1974
Director
Appointed 09 Jan 2024

BUTLER, Michael John

Resigned
Petters Way, YeovilBA20 1SH
Secretary
Appointed 27 Jul 2006
Resigned 01 Aug 2019

MICHELMORES SECRETARIES LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate secretary
Appointed 06 Jul 2006
Resigned 27 Jul 2006

BAINES, Thomas Charles

Resigned
10 Powlett Court, BathBA2 6QJ
Born December 1957
Director
Appointed 17 Jul 2006
Resigned 30 Sept 2008

BANWELL, Julia Cary

Resigned
Cathedral Avenue, WellsBA5 1FD
Born July 1976
Director
Appointed 18 Dec 2012
Resigned 30 Jun 2022

BOLLAND, Lorraine Brenda Marie

Resigned
Petters Way, YeovilBA20 1SH
Born May 1974
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2022

BOWLES, Christopher Mark

Resigned
Cathedral Avenue, WellsBA5 1FD
Born July 1968
Director
Appointed 18 Dec 2012
Resigned 30 Jun 2022

BRADLEY, Amanda Jane

Resigned
Petters Way, YeovilBA20 1SH
Born March 1967
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2022

BUTLER, Michael John

Resigned
Petters Way, YeovilBA20 1SH
Born October 1967
Director
Appointed 17 Jul 2006
Resigned 05 Dec 2018

CLARK, Matthew

Resigned
Petters Way, YeovilBA20 1SH
Born January 1991
Director
Appointed 01 Aug 2019
Resigned 30 Jun 2022

CLARK, Simon Peter

Resigned
Challeymead Business Park, MelkshamSN12 8BU
Born March 1960
Director
Appointed 18 Dec 2012
Resigned 30 Jun 2022

COLE, Simon Mark Howard

Resigned
Petters Way, YeovilBA20 1SH
Born September 1963
Director
Appointed 09 Jan 2024
Resigned 31 Oct 2025

COLE, Simon Mark Howard

Resigned
Petters Way, YeovilBA20 1SH
Born September 1963
Director
Appointed 17 Jul 2006
Resigned 30 Jun 2022

COOMBE, Stuart Alan

Resigned
Petters Way, YeovilBA20 1SH
Born March 1982
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2022

COX, Neil

Resigned
Petters Way, YeovilBA20 1SH
Born October 1977
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2022

EGGLETON, Guy David Christopher

Resigned
The Old Mill, Park Road, SomersetBA4 5BS
Born May 1962
Director
Appointed 24 Nov 2008
Resigned 31 Oct 2011

GIFFORD, James Clive

Resigned
Petters Way, YeovilBA20 1SH
Born October 1972
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2022

GRIMSTER, Stuart John

Resigned
Petters Way, YeovilBA20 1SH
Born October 1976
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2022

HAINES, Richard

Resigned
Challeymead Business Park, MelkshamSN12 8BU
Born March 1983
Director
Appointed 18 Dec 2012
Resigned 30 Jun 2022

HARRISON, Sally Jane

Resigned
Petters Way, YeovilBA20 1SH
Born February 1967
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2022

HAWES, Anthony Carlo

Resigned
Petters Way, YeovilBA20 1SH
Born September 1970
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2022

HOBBS, Rebecca Clare

Resigned
Petters Way, YeovilBA20 1SH
Born February 1977
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2022

HODGE, Paula Jane

Resigned
Petters Way, YeovilBA20 1SH
Born March 1967
Director
Appointed 09 Jan 2024
Resigned 31 Oct 2025

HODGE, Paula Jane

Resigned
Petters Way, YeovilBA20 1SH
Born March 1967
Director
Appointed 17 Jul 2006
Resigned 30 Jun 2022

HOWES, Craig Harrison

Resigned
Park Road, Shepton MalletBA4 5BS
Born February 1967
Director
Appointed 18 Dec 2012
Resigned 09 Oct 2015

JACKSON, John Haydon

Resigned
The Old Mill, Park Road, SomersetBA4 5BS
Born June 1943
Director
Appointed 17 Jul 2006
Resigned 18 Dec 2012

JONES, Gavin William

Resigned
Petters Way, YeovilBA20 1SH
Born February 1973
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2022

KIRKPATRICK, Philip Stuart

Resigned
Petters Way, YeovilBA20 1SH
Born July 1986
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2022

KNIGHT, Daniel James

Resigned
Petters Way, YeovilBA20 1SH
Born October 1983
Director
Appointed 01 Jan 2016
Resigned 18 Apr 2019

LERWILL, Timothy Lynden

Resigned
Challeymead Business Park, MelkshamSN12 8BU
Born October 1973
Director
Appointed 18 Dec 2012
Resigned 30 Jun 2022

LOCKHART, Bruce Robert

Resigned
Petters Way, YeovilBA20 1SH
Born September 1956
Director
Appointed 24 Nov 2008
Resigned 31 Dec 2015

MARTIN, Barry James

Resigned
Petters Way, YeovilBA20 1SH
Born April 1976
Director
Appointed 01 Jan 2016
Resigned 30 Nov 2018

MASLEN, David John

Resigned
Petters Way, YeovilBA20 1SH
Born July 1970
Director
Appointed 18 Dec 2012
Resigned 30 Jun 2022

Persons with significant control

1

Old Mill Topco Limited

Active
Petters Way, YeovilBA20 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

249

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
10 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2025
AAAnnual Accounts
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 June 2024
SH19Statement of Capital
Legacy
14 June 2024
SH20SH20
Legacy
14 June 2024
CAP-SSCAP-SS
Resolution
14 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2024
AAAnnual Accounts
Legacy
20 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Memorandum Articles
27 August 2019
MAMA
Resolution
6 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Resolution
20 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
21 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Resolution
31 December 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Capital Name Of Class Of Shares
26 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
26 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Legacy
21 July 2009
363aAnnual Return
Auditors Resignation Company
10 February 2009
AUDAUD
Legacy
20 January 2009
403aParticulars of Charge Subject to s859A
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
30 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Legacy
25 September 2007
128(3)128(3)
Legacy
25 September 2007
122122
Legacy
25 September 2007
123Notice of Increase in Nominal Capital
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
88(2)R88(2)R
Legacy
30 May 2007
225Change of Accounting Reference Date
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
287Change of Registered Office
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Incorporation Company
6 July 2006
NEWINCIncorporation