UKBizDB.co.uk

THE RESIN MILL LTD

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

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 - 8, Beck Road, Huddersfield, England, HD1 5DG

Director07 January 2015Active
Unit 7 - 8, Beck Road, Huddersfield, England, HD1 5DG

Director01 April 2023Active
Unit 7 - 8, Beck Road, Huddersfield, England, HD1 5DG

Director07 January 2015Active
10 Mercury Quays, Ashley Lane, Shipley, England, BD17 7DB

Director07 January 2015Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Incorporation

Memorandum articles.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-03Resolution

Resolution.

Download
2024-02-01Capital

Capital variation of rights attached to shares.

Download
2024-02-01Capital

Capital name of class of shares.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Capital

Capital alter shares subdivision.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Address

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

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.