UKBizDB.co.uk

TUDDICK MILL LIMITED

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

This company is commonly known as Tuddick Mill Limited. The company was founded 26 years ago and was given the registration number 03513497. The firm's registered office is in PLYMOUTH DEVON. You can find them at 41 Houndiscombe Road, Mutley, Plymouth Devon, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TUDDICK MILL LIMITED
Company Number:03513497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:41 Houndiscombe Road, Mutley, Plymouth Devon, PL4 6EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1386 London Road, Leigh On Sea, England, SS9 2UJ

Director24 March 2023Active
1386 London Road, Leigh On Sea, England, SS9 2UJ

Director24 March 2023Active
1386, London Road, Leigh On Sea, England, SS9 2UJ

Secretary19 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 February 1998Active
1386 London Road, Leigh On Sea, England, SS9 2UJ

Director31 March 2017Active
1386, London Road, Leigh On Sea, England, SS9 2UJ

Director19 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 February 1998Active

People with Significant Control

Ms Jennifer Anne Batchelor
Notified on:31 May 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:1386 London Road, Leigh On Sea, England, SS9 2UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kristal Marketing Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:20 Les Bois, Layer De La Haye, Colchester, United Kingdom, CO2 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amalgamated Mills Worldwide Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1386, London Road, Leigh On Sea, United Kingdom, SS9 2UJ
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 (6 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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.