Active
Company Information for POSTON MILL PARK LIMITED
38-41 Castle Foregate Morris Lubricants, 38-41 Castle Foregate, Shrewsbury, SY1 2EL,
|
Company Registration Number
06469073
Private Limited Company
Active |
Company Name | |
---|---|
POSTON MILL PARK LIMITED | |
Legal Registered Office | |
38-41 Castle Foregate Morris Lubricants 38-41 Castle Foregate Shrewsbury SY1 2EL Other companies in HR2 | |
Company Number | 06469073 | |
---|---|---|
Company ID Number | 06469073 | |
Date formed | 2008-01-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-07-31 | |
Account next due | 2026-04-30 | |
Latest return | 2025-01-10 | |
Return next due | 2026-01-24 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-20 11:47:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE JONES |
||
SARAH LOUISE JONES |
||
WAYNE ALWYN JONES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCKWOOD COURT MANAGEMENT LIMITED | Director | 2017-10-30 | CURRENT | 1989-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/01/25, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/24 | ||
31/07/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 24/10/24 FROM Poston Mill Park House Peterchurch Hereford HR2 0SF | ||
Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | ||
Audit exemption subsidiary accounts made up to 2023-07-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
Previous accounting period shortened from 30/09/23 TO 31/07/23 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/12/22 TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE JONES | ||
APPOINTMENT TERMINATED, DIRECTOR WAYNE ALWYN JONES | ||
Termination of appointment of Sarah Louise Jones on 2022-09-30 | ||
DIRECTOR APPOINTED MR EDWARD WYATT GODDARD | ||
DIRECTOR APPOINTED MR ANDREW JAMES GODDARD | ||
DIRECTOR APPOINTED MRS DIANA MARY GODDARD | ||
DIRECTOR APPOINTED MRS JANE LINDA SHELTON | ||
DIRECTOR APPOINTED MR DAVID WYATT GODDARD | ||
Appointment of Mrs Jane Linda Shelton as company secretary on 2022-09-30 | ||
AP03 | Appointment of Mrs Jane Linda Shelton as company secretary on 2022-09-30 | |
AP01 | DIRECTOR APPOINTED MR EDWARD WYATT GODDARD | |
TM02 | Termination of appointment of Sarah Louise Jones on 2022-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE ALWYN JONES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CESSATION OF SARAH LOUISE JONES AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF WAYNE ALWYN JONES AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Poston Mill Holdings Limited as a person with significant control on 2021-06-02 | ||
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES | |
PSC02 | Notification of Poston Mill Holdings Limited as a person with significant control on 2021-06-02 | |
PSC07 | CESSATION OF SARAH LOUISE JONES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sarah Louise Jones on 2010-01-01 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/01/09; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
225 | Accounting reference date shortened from 31/01/09 to 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSTON MILL PARK LIMITED
POSTON MILL PARK LIMITED owns 1 domain names.
millrestaurant.co.uk
The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as POSTON MILL PARK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |