Background WavePink WaveYellow Wave

TAMAR MILLING LTD (08466846)

TAMAR MILLING LTD (08466846) is an active UK company. incorporated on 28 March 2013. with registered office in Llansantffraid. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TAMAR MILLING LTD has been registered for 12 years. Current directors include BRAND, Alk, THOMAS, Robert John.

Company Number
08466846
Status
active
Type
ltd
Incorporated
28 March 2013
Age
12 years
Address
Eagle House, Llansantffraid, SY22 6AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRAND, Alk, THOMAS, Robert John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMAR MILLING LTD

TAMAR MILLING LTD is an active company incorporated on 28 March 2013 with the registered office located in Llansantffraid. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TAMAR MILLING LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08466846

LTD Company

Age

12 Years

Incorporated 28 March 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Eagle House Eagle House Llansantffraid, SY22 6AQ,

Previous Addresses

Bennets Yard Whitstone Holsworthy Devon EX22 6UD
From: 22 November 2013To: 4 January 2023
No. 1 Fry Street Holsworthy Devon EX22 6DY United Kingdom
From: 28 March 2013To: 22 November 2013
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Oct 15
Funding Round
Sept 16
Loan Cleared
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Jun 25
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRAND, Alk

Active
Eagle House, LlansantffraidSY22 6AQ
Born January 1965
Director
Appointed 01 Oct 2024

THOMAS, Robert John

Active
Eagle House, LlansantffraidSY22 6AQ
Born July 1979
Director
Appointed 02 Oct 2023

FURSE, Jennifer Wendy

Resigned
Whitstone, HolsworthyEX22 6LE
Secretary
Appointed 28 Mar 2013
Resigned 16 Nov 2022

ROBERTS, Bryan Paul

Resigned
Eagle House, LlansantffraidSY22 6AQ
Secretary
Appointed 16 Nov 2022
Resigned 02 Jan 2024

DAVIES, Gareth Wynn

Resigned
Eagle House, LlansantffraidSY22 6AQ
Born July 1963
Director
Appointed 16 Nov 2022
Resigned 23 Aug 2024

FURSE, Jennifer Wendy

Resigned
Whitstone, HolsworthyEX22 6LE
Born September 1965
Director
Appointed 28 Mar 2013
Resigned 16 Nov 2022

FURSE, Nicholas Charles

Resigned
Whitstone, HolsworthyEX22 6LE
Born January 1965
Director
Appointed 28 Mar 2013
Resigned 16 Nov 2022

ROBERTS, Bryan Paul

Resigned
Eagle House, LlansantffraidSY22 6AQ
Born March 1963
Director
Appointed 16 Nov 2022
Resigned 02 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
Eagle House, LlansantffraidSA22 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2025
Eagle House, LlansantffraidSY22 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2022
Ceased 26 Jun 2025

Mr Nicholas Charles Furse

Ceased
Whitstone, HolsworthyEX22 6LE
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 16 Nov 2022

Mrs Jennfer Wendy Furse

Ceased
Whitstone, HolsworthyEX22 6LE
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

55

Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 January 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Incorporation Company
28 March 2013
NEWINCIncorporation