UKBizDB.co.uk

CREDITON MILLING HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crediton Milling Holdings Ltd. The company was founded 11 years ago and was given the registration number 08064713. The firm's registered office is in CREDITON. You can find them at 128 High Street, , Crediton, Devon. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CREDITON MILLING HOLDINGS LTD
Company Number:08064713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:128 High Street, Crediton, Devon, EX17 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Elmfield Gardens, Crediton, United Kingdom, EX17 3DH

Director10 May 2012Active
14, Westcombe, Alphington, Exeter, England, EX2 8GH

Director19 February 2024Active
1, Elmfield Gardens, Crediton, England, EX17 3DH

Director10 May 2012Active
128, High Street, Crediton, United Kingdom, EX17 3LQ

Director20 August 2012Active
128, High Street, Crediton, EX17 3LQ

Director23 February 2018Active
128, High Street, Crediton, EX17 3LQ

Director23 February 2018Active

People with Significant Control

Mr Stephen John Gulley
Notified on:23 October 2018
Status:Active
Date of birth:January 1980
Nationality:British
Address:128, High Street, Crediton, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Louisa Power
Notified on:23 October 2018
Status:Active
Date of birth:December 1974
Nationality:British
Address:128, High Street, Crediton, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark James Gulley
Notified on:09 May 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:2 Elmfield Gardens, Fordton, Crediton, England, EX17 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type group.

Download
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-06-27Accounts

Accounts with accounts type group.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type group.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Resolution

Resolution.

Download
2020-07-01Accounts

Accounts with accounts type group.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Change account reference date company previous shortened.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-03-12Accounts

Accounts with accounts type group.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.