Background WavePink WaveYellow Wave

EDALE MILL LIMITED (07125419)

EDALE MILL LIMITED (07125419) is an active UK company. incorporated on 14 January 2010. with registered office in Hope Valley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EDALE MILL LIMITED has been registered for 16 years. Current directors include BARTHOLOMEW, Simon, Mr., BEVERTON, Martin, Dr, BHASEEN, Faith and 4 others.

Company Number
07125419
Status
active
Type
ltd
Incorporated
14 January 2010
Age
16 years
Address
6 Edale Mill Hope Road, Hope Valley, S33 7ZE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARTHOLOMEW, Simon, Mr., BEVERTON, Martin, Dr, BHASEEN, Faith, GOLDSTEIN, Mara Fiona, Dr, KOVAR, Liz, LOCKWOOD, Paul, SEN, Robin, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDALE MILL LIMITED

EDALE MILL LIMITED is an active company incorporated on 14 January 2010 with the registered office located in Hope Valley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EDALE MILL LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07125419

LTD Company

Age

16 Years

Incorporated 14 January 2010

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 3m left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 27 November 2025 (4 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

6 Edale Mill Hope Road Edale Hope Valley, S33 7ZE,

Previous Addresses

1 Edale Mill Hope Road Edale Hope Valley Derbyshire S33 7ZE England
From: 25 January 2023To: 20 April 2024
7 Edale Mill Hope Road Edale Hope Valley S33 7ZE England
From: 16 January 2020To: 25 January 2023
6 Edale Mill Hope Road Edale Hope Valley S33 7ZE
From: 14 January 2010To: 16 January 2020
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Oct 10
Funding Round
Nov 12
Director Joined
Jan 13
Director Joined
Jul 14
Funding Round
Jul 14
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

SEN, Robin, Dr

Active
Hope Road, Hope ValleyS33 7ZE
Secretary
Appointed 14 Apr 2024

BARTHOLOMEW, Simon, Mr.

Active
Hope Road, Hope ValleyS33 7ZE
Born January 1965
Director
Appointed 29 Apr 2018

BEVERTON, Martin, Dr

Active
Hope Road, Hope ValleyS33 7ZE
Born October 1955
Director
Appointed 03 Jan 2020

BHASEEN, Faith

Active
Hope Road, Hope ValleyS33 7ZE
Born February 1977
Director
Appointed 02 Jan 2023

GOLDSTEIN, Mara Fiona, Dr

Active
Hope Road, Hope ValleyS33 7ZE
Born March 1965
Director
Appointed 06 May 2021

KOVAR, Liz

Active
Long Lane, LondonN2 8JX
Born February 1962
Director
Appointed 13 Nov 2019

LOCKWOOD, Paul

Active
Windsor Road, DoncasterDN2 5BS
Born December 1972
Director
Appointed 10 Mar 2025

SEN, Robin, Dr

Active
Edale Mill, Hope ValleyS33 7ZE
Born May 1955
Director
Appointed 14 Jan 2010

HOWIESON, Steven John

Resigned
Hope Road, Hope ValleyS33 7ZE
Secretary
Appointed 13 Jan 2020
Resigned 22 Jul 2022

SEN, Robin, Dr

Resigned
Edale Mill, Hope ValleyS33 7ZE
Secretary
Appointed 14 Jan 2010
Resigned 13 Jan 2020

WILLIAMS, Teresa

Resigned
Hope Road, Hope ValleyS33 7ZE
Secretary
Appointed 22 Jul 2022
Resigned 01 Mar 2025

BARBER, Philip Henry

Resigned
Edale Mill, Hope ValleyS33 7ZE
Born April 1952
Director
Appointed 14 Jan 2010
Resigned 28 Feb 2018

BEVERTON, Hilary Christine

Resigned
Hope Road, Hope ValleyS33 7ZE
Born March 1958
Director
Appointed 01 Jul 2014
Resigned 13 Jan 2020

DAVISON, Sharon Lesley

Resigned
Edale Mill, EdaleS33 7ZE
Born September 1957
Director
Appointed 30 Dec 2012
Resigned 07 Oct 2019

HOWIESON, Steven John

Resigned
Edale Mill, Hope ValleyS33 7ZE
Born December 1953
Director
Appointed 14 Jan 2010
Resigned 25 Nov 2022

QUINN, Michelle Kim

Resigned
Edale Mill, Hope ValleyS33 7ZE
Born October 1965
Director
Appointed 14 Jan 2010
Resigned 24 Oct 2010

SHALET, Stephen Michael

Resigned
Edale Mill, Hope ValleyS33 7ZE
Born April 1944
Director
Appointed 14 Jan 2010
Resigned 06 May 2021

WILLIAMS, Peter Richard Corbitt

Resigned
Upper Rose Hill, DorkingRH4 2EB
Born April 1935
Director
Appointed 14 Jan 2010
Resigned 19 Feb 2021

WILLIAMS, Teresa

Resigned
Appach Road, LondonSW2 2LD
Born April 1968
Director
Appointed 19 Feb 2021
Resigned 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Appoint Person Director Company With Name
27 January 2013
AP01Appointment of Director
Capital Allotment Shares
17 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Incorporation Company
14 January 2010
NEWINCIncorporation