This company is commonly known as The Resin Mill Ltd. The company was founded 9 years ago and was given the registration number 09377930. The firm's registered office is in BAILDON. You can find them at C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | THE RESIN MILL LTD |
---|---|---|
Company Number | : | 09377930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2015 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom, BD17 7AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 - 8, Beck Road, Huddersfield, England, HD1 5DG | Director | 07 January 2015 | Active |
Unit 7 - 8, Beck Road, Huddersfield, England, HD1 5DG | Director | 01 April 2023 | Active |
Unit 7 - 8, Beck Road, Huddersfield, England, HD1 5DG | Director | 07 January 2015 | Active |
10 Mercury Quays, Ashley Lane, Shipley, England, BD17 7DB | Director | 07 January 2015 | Active |
Halo Holdings Uk Ltd | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7-8 Beck Road, Beck Road, Huddersfield, England, HD1 5DG |
Nature of control | : |
|
Maramar (Holdings) Limited | ||
Notified on | : | 03 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Calderdale Business Park, Main Reception, Halifax, England, HX2 8DB |
Nature of control | : |
|
Mr Jason Mathew Wainwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 - 8, Beck Road, Huddersfield, England, HD1 5DG |
Nature of control | : |
|
Mr Scott Thomas Haley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 - 8, Beck Road, Huddersfield, England, HD1 5DG |
Nature of control | : |
|
Mr Mark Charles Impey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | 10 Mercury Quays, Ashley Lane, Shipley, BD17 7DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Incorporation | Memorandum articles. | Download |
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-03 | Resolution | Resolution. | Download |
2024-02-01 | Capital | Capital variation of rights attached to shares. | Download |
2024-02-01 | Capital | Capital name of class of shares. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-23 | Capital | Capital alter shares subdivision. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.