Background WavePink WaveYellow Wave

EARTHMILL MAINTENANCE LIMITED (10650107)

EARTHMILL MAINTENANCE LIMITED (10650107) is an active UK company. incorporated on 3 March 2017. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). EARTHMILL MAINTENANCE LIMITED has been registered for 9 years. Current directors include BROADBANK, David, FRIEL, Cathal Martin, KELLY, Jack.

Company Number
10650107
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
Unit 14 Follifoot Ridge Business Park Pannal Road, Harrogate, HG3 1DP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
BROADBANK, David, FRIEL, Cathal Martin, KELLY, Jack
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTHMILL MAINTENANCE LIMITED

EARTHMILL MAINTENANCE LIMITED is an active company incorporated on 3 March 2017 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). EARTHMILL MAINTENANCE LIMITED was registered 9 years ago.(SIC: 33120)

Status

active

Active since 9 years ago

Company No

10650107

LTD Company

Age

9 Years

Incorporated 3 March 2017

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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

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

Previous Addresses

Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate HG3 1DP HG3 1DP England
From: 5 November 2018To: 7 March 2024
Marston House Walkers Court Audby Lane Wetherby LS22 7FD England
From: 3 March 2017To: 5 November 2018
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 20
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Dec 22
Director Joined
Feb 23
Owner Exit
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
May 24
Director Left
Oct 24
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BROADBANK, David

Active
Pannal Road, HarrogateHG3 1DP
Born January 1974
Director
Appointed 23 Nov 2022

FRIEL, Cathal Martin

Active
Fitzwilliam Hall, Dublin 2
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 16 Mar 2020

NICHOLSON, Rosemary

Resigned
Walkers Court, WetherbyLS22 7FD
Secretary
Appointed 14 Mar 2017
Resigned 26 Mar 2018

CORCORAN, Barry Vincent

Resigned
Pannal Road, 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

GREER, Ian Derek

Resigned
Pannal Road, HarrogateHG3 1DP
Born August 1977
Director
Appointed 26 Mar 2018
Resigned 26 Feb 2026

MILNER, Stephen David

Resigned
Pannal Road, HarrogateHG3 1DP
Born March 1970
Director
Appointed 03 Mar 2017
Resigned 19 Sept 2024

O'CONNELL, Kenneth

Resigned
Pannal Road, HarrogateHG3 1DP
Born February 1979
Director
Appointed 16 May 2024
Resigned 26 Feb 2026

SKELLY, Stewart

Resigned
Pannal Road, HarrogateHG3 1DP
Born February 1975
Director
Appointed 24 Feb 2023
Resigned 21 Nov 2025

WOODWARD, Mark Schofield

Resigned
Walkers Court, WetherbyLS22 7FD
Born February 1966
Director
Appointed 03 Mar 2017
Resigned 26 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Winckley Square, PrestonPR1 3JJ

Nature of Control

Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 26 Mar 2018
Ceased 01 Mar 2023
Pannal Road, HarrogateHG3 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
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
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
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
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
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 April 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 March 2017
AP03Appointment of Secretary
Incorporation Company
3 March 2017
NEWINCIncorporation