UKBizDB.co.uk

GOMERSAL MILLS LIMITED

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

This company is commonly known as Gomersal Mills Limited. The company was founded 28 years ago and was given the registration number 03112905. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GOMERSAL MILLS LIMITED
Company Number:03112905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary17 October 2003Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
Thanington Chichester Road, Dorking, RH4 1LR

Secretary22 November 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 October 1995Active
7a Prod Lane, Baildon, Shipley, BD17 5BN

Director14 January 1998Active
28 Lennox Gardens, London, SW1X 0DQ

Director14 January 1998Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director01 January 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director17 October 2003Active
Persimmon House, Fulford, York, YO19 4FE

Director18 April 2013Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2016Active
Persimmon House, Fulford, York, YO19 4FE

Director17 October 2003Active
Rhiwisg, Llanbedr Dyffryn Clwyd, Ruthin, LL15 1YE

Director22 November 1995Active
7 Mulberry Walk, London, SW3 6DZ

Director22 November 1995Active
7 Mulberry Walk, London, SW3 6DZ

Director22 November 1995Active
19 Ranelagh Avenue, London, SW6 3PJ

Director08 June 1999Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director30 September 2016Active
Persimmon House, Fulford, York, YO19 4FE

Director17 October 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 October 1995Active

People with Significant Control

Persimmon Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Auditors

Auditors resignation company.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-07-08Accounts

Accounts with accounts type full.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.