Warning: file_put_contents(c/6995e9fa4c1fc58ee078e0ea4529d957.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Earthmill Holdings Limited, HG3 1DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EARTHMILL HOLDINGS LIMITED

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

This company is commonly known as Earthmill Holdings Limited. The company was founded 11 years ago and was given the registration number 08561289. The firm's registered office is in HARROGATE. You can find them at Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EARTHMILL HOLDINGS LIMITED
Company Number:08561289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England, HG3 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director26 March 2018Active
Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, England, HG3 1DP

Director26 March 2018Active
Unit 14, Follifoot Ridge Business Park, Pannal Road, Harrogate, England, HG3 1DP

Director19 September 2013Active
9, Oak Wood Road, Wetherby, England, LS22 7QY

Secretary20 June 2018Active
Marston House, Walkers Court, Audby Lane, Wetherby, LS22 7FD

Secretary01 June 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary07 June 2013Active
Guild Chambers, 4 Winckley Square, Preston, England, PR1 3JJ

Director26 March 2018Active
Woolverstone House, 61-62 Berners Street, London, England, W1T 3NJ

Director13 September 2013Active
Marston House, Walkers Court, Audby Lane, Wetherby, LS22 7FD

Director20 June 2014Active
Marston House, Walkers Court, Audby Lane, Wetherby, England, LS22 7FD

Director24 January 2014Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director22 July 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director07 June 2013Active
Marston House, Walkers Court, Audby Lane, Wetherby, England, LS22 7FD

Director27 September 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director07 June 2013Active

People with Significant Control

Arena Capital Partners Limited
Notified on:10 May 2024
Status:Active
Country of residence:Ireland
Address:107, Dublin Airport Business Park, Santry, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Arena Capital Partners Limited
Notified on:26 March 2018
Status:Active
Country of residence:United Kingdom
Address:The Tramshed, 25 Lower Park Row, Bristol, United Kingdom, BS1 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen David Milner
Notified on:01 July 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Marston House, Walkers Court, Wetherby, LS22 7FD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.