Background WavePink WaveYellow Wave

POSTON MILL HOLDINGS LIMITED (13196317)

POSTON MILL HOLDINGS LIMITED (13196317) is an active UK company. incorporated on 11 February 2021. with registered office in Shrewsbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POSTON MILL HOLDINGS LIMITED has been registered for 5 years. Current directors include GODDARD, Andrew James, GODDARD, Diana Mary, GODDARD, Edward Wyatt and 1 others.

Company Number
13196317
Status
active
Type
ltd
Incorporated
11 February 2021
Age
5 years
Address
38-41 Castle Foregate Morris Lubricants, Shrewsbury, SY1 2EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GODDARD, Andrew James, GODDARD, Diana Mary, GODDARD, Edward Wyatt, SHELTON, Jane Linda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTON MILL HOLDINGS LIMITED

POSTON MILL HOLDINGS LIMITED is an active company incorporated on 11 February 2021 with the registered office located in Shrewsbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POSTON MILL HOLDINGS LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13196317

LTD Company

Age

5 Years

Incorporated 11 February 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

38-41 Castle Foregate Morris Lubricants 38-41 Castle Foregate Shrewsbury, SY1 2EL,

Previous Addresses

Poston Mill Park House Peterchurch Hereford HR2 0SF United Kingdom
From: 11 February 2021To: 24 October 2024
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Jun 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Jan 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SHELTON, Jane Linda

Active
Castle Foregate, ShrewsburySY1 2EL
Secretary
Appointed 30 Sept 2022

GODDARD, Andrew James

Active
Castle Foregate, ShrewsburySY1 2EL
Born May 1973
Director
Appointed 30 Sept 2022

GODDARD, Diana Mary

Active
Castle Foregate, ShrewsburySY1 2EL
Born January 1945
Director
Appointed 30 Sept 2022

GODDARD, Edward Wyatt

Active
Castle Foregate, ShrewsburySY1 2EL
Born August 1970
Director
Appointed 30 Sept 2022

SHELTON, Jane Linda

Active
Castle Foregate, ShrewsburySY1 2EL
Born October 1971
Director
Appointed 30 Sept 2022

GODDARD, David Wyatt

Resigned
Castle Foregate, ShrewsburySY1 2EL
Born March 1938
Director
Appointed 30 Sept 2022
Resigned 31 Dec 2025

JONES, Sarah Louise

Resigned
Peterchurch, HerefordHR2 0SF
Born December 1972
Director
Appointed 11 Feb 2021
Resigned 30 Sept 2022

JONES, Wayne Alwyn

Resigned
Peterchurch, HerefordHR2 0SF
Born August 1968
Director
Appointed 11 Feb 2021
Resigned 30 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
Castle Foregate, ShrewsburySY1 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Peterchurch, HerefordHR2 0SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2022
Ceased 30 Sept 2022

Mr Wayne Alwyn Jones

Ceased
Peterchurch, HerefordHR2 0SF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2021
Ceased 28 Jul 2022

Mrs Sarah Louise Jones

Ceased
Peterchurch, HerefordHR2 0SF
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2021
Ceased 28 Jul 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2021
NEWINCIncorporation