UKBizDB.co.uk

ROOKSMOOR MILLS LIMITED

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

This company is commonly known as Rooksmoor Mills Limited. The company was founded 19 years ago and was given the registration number 05487010. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 49 High Street, Stroud, Gloucestershire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROOKSMOOR MILLS LIMITED
Company Number:05487010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:49 High Street, Stroud, Gloucestershire, GL5 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Church Street Kings Stanley, Stonehouse, GL10 3JA

Director21 June 2005Active
Unit 1-2 Springfield Business Centre, Brunel Way, Stroudwater Business Park, Stonehouse, England, GL10 3SX

Director01 September 2021Active
The Studio, Convent Lane Woodchester, Stroud, GL5 5HR

Secretary21 June 2005Active
Unit 1-2 Springfield Business Centre, Brunel Way, Stroudwater Business Park, Stonehouse, England, GL10 3SX

Director01 September 2021Active
The Studio, Convent Lane Woodchester, Stroud, GL5 5HR

Director21 June 2005Active

People with Significant Control

Mrs Lesley May Tyndall
Notified on:11 October 2022
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Unit 1-2 Springfield Business Centre, Brunel Way, Stonehouse, England, GL10 3SX
Nature of control:
  • Significant influence or control
Mr Anthony Leslie Cooper
Notified on:13 December 2018
Status:Active
Date of birth:April 1951
Nationality:British
Address:49 High Street, Gloucestershire, GL5 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Leslie Cooper
Notified on:13 December 2018
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Unit 1-2 Springfield Business Centre, Brunel Way, Stonehouse, England, GL10 3SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Harold Tyndall
Notified on:21 June 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:49 High Street, Gloucestershire, GL5 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.