Background WavePink WaveYellow Wave

EARTHMILL HOLDINGS LIMITED (08561289)

EARTHMILL HOLDINGS LIMITED (08561289) is an active UK company. incorporated on 7 June 2013. with registered office in Harrogate. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. EARTHMILL HOLDINGS LIMITED has been registered for 12 years. Current directors include FRIEL, Cathal Martin, KELLY, Jack.

Company Number
08561289
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
Unit 14 Follifoot Ridge Business Park, Harrogate, HG3 1DP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FRIEL, Cathal Martin, KELLY, Jack
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTHMILL HOLDINGS LIMITED

EARTHMILL HOLDINGS LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. EARTHMILL HOLDINGS LIMITED was registered 12 years ago.(SIC: 43999)

Status

active

Active since 12 years ago

Company No

08561289

LTD Company

Age

12 Years

Incorporated 7 June 2013

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

ENSCO 991 LIMITED
From: 7 June 2013To: 2 October 2013
Contact
Address

Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate, HG3 1DP,

Previous Addresses

C/O Earthmill Holdings Ltd Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD
From: 9 April 2014To: 5 November 2018
Equinox 3 Audby Lane Wetherby West Yorkshire LS22 7RD
From: 27 September 2013To: 9 April 2014
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 7 June 2013To: 27 September 2013
Timeline

34 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Share Issue
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Nov 13
Director Joined
Apr 14
Director Joined
Jul 14
Loan Secured
Dec 15
Director Left
Jun 16
Capital Update
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Loan Cleared
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 20
Loan Secured
Nov 22
Loan Cleared
May 23
Owner Exit
Oct 23
Director Left
Oct 24
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
4
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FRIEL, Cathal Martin

Active
Belgrave Square West, Monkstown
Born November 1964
Director
Appointed 26 Feb 2026

KELLY, Jack

Active
Fitzwilliam Hall, Dublin 2
Born August 1991
Director
Appointed 26 Feb 2026

NICHOLSON, Rosemary

Resigned
Oak Wood Road, WetherbyLS22 7QY
Secretary
Appointed 20 Jun 2018
Resigned 03 Jun 2020

NICHOLSON, Rosemary

Resigned
Walkers Court, WetherbyLS22 7FD
Secretary
Appointed 01 Jun 2016
Resigned 26 Mar 2018

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 07 Jun 2013
Resigned 22 Jul 2013

CORCORAN, Barry Vincent

Resigned
Follifoot Ridge Business Park, HarrogateHG3 1DP
Born May 1977
Director
Appointed 26 Mar 2018
Resigned 26 Feb 2026

COSTELLO, Thomas Alan

Resigned
4 Winckley Square, PrestonPR1 3JJ
Born February 1975
Director
Appointed 26 Mar 2018
Resigned 03 Jun 2020

DALE, Bernard John

Resigned
61-62 Berners Street, LondonW1T 3NJ
Born May 1964
Director
Appointed 13 Sept 2013
Resigned 26 Mar 2018

GREER, Ian Derek

Resigned
Follifoot Ridge Business Park, HarrogateHG3 1DP
Born August 1977
Director
Appointed 26 Mar 2018
Resigned 26 Feb 2026

MILL, Andrew Gordon

Resigned
Walkers Court, WetherbyLS22 7FD
Born August 1979
Director
Appointed 20 Jun 2014
Resigned 31 May 2016

MILNER, Stephen David

Resigned
Follifoot Ridge Business Park, HarrogateHG3 1DP
Born March 1970
Director
Appointed 19 Sept 2013
Resigned 19 Sept 2024

MURCH, Trevor James

Resigned
Walkers Court, WetherbyLS22 7FD
Born July 1949
Director
Appointed 24 Jan 2014
Resigned 26 Mar 2018

OTWAY, Miles Daniel

Resigned
Edmund Street, BirminghamB3 2HJ
Born October 1983
Director
Appointed 22 Jul 2013
Resigned 13 Sept 2013

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 07 Jun 2013
Resigned 22 Jul 2013

WOODWARD, Mark Schofield

Resigned
Walkers Court, WetherbyLS22 7FD
Born March 1966
Director
Appointed 27 Sept 2013
Resigned 26 Mar 2018

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 07 Jun 2013
Resigned 22 Jul 2013

Persons with significant control

4

1 Active
3 Ceased
Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2026
Dublin Airport Business Park, Santry

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2024
Ceased 26 Feb 2026
25 Lower Park Row, BristolBS1 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Ceased 15 Dec 2020

Mr Stephen David Milner

Ceased
Walkers Court, WetherbyLS22 7FD
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

100

Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
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
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
23 July 2018
SH10Notice of Particulars of Variation
Resolution
20 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Resolution
18 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
22 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2018
SH19Statement of Capital
Legacy
22 March 2018
CAP-SSCAP-SS
Resolution
22 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
23 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Auditors Resignation Company
23 April 2015
AUDAUD
Auditors Resignation Company
23 April 2015
AUDAUD
Accounts With Accounts Type Group
17 January 2015
AAAnnual Accounts
Auditors Resignation Company
5 August 2014
AUDAUD
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Resolution
12 November 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
1 November 2013
RP04RP04
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
27 September 2013
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
27 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 September 2013
AA01Change of Accounting Reference Date
Resolution
27 September 2013
RESOLUTIONSResolutions
Resolution
26 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
26 September 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Incorporation Company
7 June 2013
NEWINCIncorporation