Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EARTHMILL HOLDINGS LIMITED
Company Information for

EARTHMILL HOLDINGS LIMITED

UNIT 14 FOLLIFOOT RIDGE BUSINESS PARK, PANNAL ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1DP,
Company Registration Number
08561289
Private Limited Company
Active

Company Overview

About Earthmill Holdings Ltd
EARTHMILL HOLDINGS LIMITED was founded on 2013-06-07 and has its registered office in Harrogate. The organisation's status is listed as "Active". Earthmill Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EARTHMILL HOLDINGS LIMITED
 
Legal Registered Office
UNIT 14 FOLLIFOOT RIDGE BUSINESS PARK
PANNAL ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1DP
Other companies in LS22
 
Previous Names
ENSCO 991 LIMITED02/10/2013
Filing Information
Company Number 08561289
Company ID Number 08561289
Date formed 2013-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 05:15:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EARTHMILL HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of EARTHMILL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY NICHOLSON
Company Secretary 2018-06-20
BARRY VINCENT CORCORAN
Director 2018-03-26
THOMAS ALAN COSTELLO
Director 2018-03-26
IAN GREER
Director 2018-03-26
STEPHEN DAVID MILNER
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY NICHOLSON
Company Secretary 2016-06-01 2018-03-26
BERNARD JOHN DALE
Director 2013-09-13 2018-03-26
TREVOR JAMES MURCH
Director 2014-01-24 2018-03-26
MARK SCHOFIELD WOODWARD
Director 2013-09-27 2018-03-26
ANDREW GORDON MILL
Director 2014-06-20 2016-05-31
MILES DANIEL OTWAY
Director 2013-07-22 2013-09-13
GATELEY SECRETARIES LIMITED
Company Secretary 2013-06-07 2013-07-22
GATELEY INCORPORATIONS LIMITED
Director 2013-06-07 2013-07-22
MICHAEL JAMES WARD
Director 2013-06-07 2013-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY VINCENT CORCORAN HALLMARK POWERGEN 3 LIMITED Director 2018-04-20 CURRENT 2013-05-03 Active
BARRY VINCENT CORCORAN WIND ENERGY ONE LIMITED Director 2018-03-26 CURRENT 2014-01-29 Active
BARRY VINCENT CORCORAN WIND ENERGY TWO LIMITED Director 2018-03-26 CURRENT 2014-01-29 Active
BARRY VINCENT CORCORAN WIND ENERGY HOLDINGS LIMITED Director 2018-03-26 CURRENT 2015-07-28 Active
BARRY VINCENT CORCORAN WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED Director 2018-03-26 CURRENT 2012-04-11 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER LIMITED Director 2017-12-15 CURRENT 2012-11-27 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER 2 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER 5 LIMITED Director 2017-12-15 CURRENT 2013-06-07 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER 7 LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER 10 LIMITED Director 2017-12-15 CURRENT 2014-09-25 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER 4 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
BARRY VINCENT CORCORAN MOSSCLIFF POWER 6 LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
BARRY VINCENT CORCORAN WIND ENERGY 1 HOLD CO LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
BARRY VINCENT CORCORAN ASH RENEWABLES NO 5 LIMITED Director 2016-04-22 CURRENT 2014-03-28 Active
BARRY VINCENT CORCORAN GALLEY ENERGY LIMITED Director 2016-01-11 CURRENT 2013-01-30 Active
BARRY VINCENT CORCORAN CARMONEY ENERGY LIMITED Director 2016-01-11 CURRENT 2013-01-30 Active
BARRY VINCENT CORCORAN ERRIGAL ENERGY LIMITED Director 2016-01-11 CURRENT 2012-03-16 Active
BARRY VINCENT CORCORAN OAK RENEWABLES LIMITED Director 2015-11-19 CURRENT 2012-10-18 Active
BARRY VINCENT CORCORAN ILI (NORTH BANKEND) LIMITED Director 2015-10-23 CURRENT 2012-04-11 Active
BARRY VINCENT CORCORAN ASH RENEWABLES NO 6 LIMITED Director 2015-09-21 CURRENT 2014-09-19 Active
BARRY VINCENT CORCORAN WIND BERAGH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
BARRY VINCENT CORCORAN ARENA CAPITAL PARTNERS (NI) LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
BARRY VINCENT CORCORAN WIND ENERGY (NI) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
BARRY VINCENT CORCORAN WIND ENERGY 2 HOLD CO LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
THOMAS ALAN COSTELLO HALLMARK POWERGEN 3 LIMITED Director 2018-04-20 CURRENT 2013-05-03 Active
THOMAS ALAN COSTELLO WIND ENERGY ONE LIMITED Director 2018-03-26 CURRENT 2014-01-29 Active
THOMAS ALAN COSTELLO WIND ENERGY TWO LIMITED Director 2018-03-26 CURRENT 2014-01-29 Active
THOMAS ALAN COSTELLO WIND ENERGY HOLDINGS LIMITED Director 2018-03-26 CURRENT 2015-07-28 Active
THOMAS ALAN COSTELLO WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED Director 2018-03-26 CURRENT 2012-04-11 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER LIMITED Director 2017-12-15 CURRENT 2012-11-27 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 2 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 5 LIMITED Director 2017-12-15 CURRENT 2013-06-07 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 7 LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 10 LIMITED Director 2017-12-15 CURRENT 2014-09-25 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 3 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 4 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
THOMAS ALAN COSTELLO MOSSCLIFF POWER 6 LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
THOMAS ALAN COSTELLO ILI (NORTH BANKEND) LIMITED Director 2015-10-23 CURRENT 2012-04-11 Active
THOMAS ALAN COSTELLO WIND MOWHAN LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
THOMAS ALAN COSTELLO WIND DUNGORMAN LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
THOMAS ALAN COSTELLO WIND CULLYBACKEY LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
THOMAS ALAN COSTELLO WIND KILLEENAN LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
THOMAS ALAN COSTELLO WIND BERAGH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
THOMAS ALAN COSTELLO ARENA WIND MARKETHILL LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
THOMAS ALAN COSTELLO ARENA CAPITAL PARTNERS (NI) LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
THOMAS ALAN COSTELLO WIND ENERGY (NI) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
THOMAS ALAN COSTELLO WIND ENERGY 2 HOLD CO LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
IAN GREER HALLMARK POWERGEN 3 LIMITED Director 2018-04-20 CURRENT 2013-05-03 Active
IAN GREER WIND ENERGY ONE LIMITED Director 2018-03-26 CURRENT 2014-01-29 Active
IAN GREER WIND ENERGY TWO LIMITED Director 2018-03-26 CURRENT 2014-01-29 Active
IAN GREER WIND ENERGY HOLDINGS LIMITED Director 2018-03-26 CURRENT 2015-07-28 Active
IAN GREER WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED Director 2018-03-26 CURRENT 2012-04-11 Active
IAN GREER MOSSCLIFF POWER LIMITED Director 2017-12-15 CURRENT 2012-11-27 Active
IAN GREER MOSSCLIFF POWER 2 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
IAN GREER MOSSCLIFF POWER 7 LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
IAN GREER MOSSCLIFF POWER 10 LIMITED Director 2017-12-15 CURRENT 2014-09-25 Active
IAN GREER MOSSCLIFF POWER 3 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
IAN GREER MOSSCLIFF POWER 4 LIMITED Director 2017-12-15 CURRENT 2013-05-17 Active
IAN GREER MOSSCLIFF POWER 6 LIMITED Director 2017-12-15 CURRENT 2014-06-26 Active
IAN GREER S & E WIND ENERGY LIMITED Director 2017-12-14 CURRENT 2012-04-11 Active
IAN GREER WIND ENERGY 1 HOLD CO LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
IAN GREER ASH RENEWABLES NO 5 LIMITED Director 2016-04-22 CURRENT 2014-03-28 Active
IAN GREER GALLEY ENERGY LIMITED Director 2016-01-11 CURRENT 2013-01-30 Active
IAN GREER CARMONEY ENERGY LIMITED Director 2016-01-11 CURRENT 2013-01-30 Active
IAN GREER ERRIGAL ENERGY LIMITED Director 2016-01-11 CURRENT 2012-03-16 Active
IAN GREER OAK RENEWABLES LIMITED Director 2015-11-19 CURRENT 2012-10-18 Active
IAN GREER ASH RENEWABLES NO 6 LIMITED Director 2015-09-21 CURRENT 2014-09-19 Active
IAN GREER OAK RENEWABLES 2 LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
IAN GREER WIND MOWHAN LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
IAN GREER WIND DUNGORMAN LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
IAN GREER WIND CULLYBACKEY LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
IAN GREER WIND KILLEENAN LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
IAN GREER WIND BERAGH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
IAN GREER ARENA WIND MARKETHILL LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
IAN GREER ARENA CAPITAL PARTNERS (NI) LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
IAN GREER WIND ENERGY (NI) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
IAN GREER WIND ENERGY 2 HOLD CO LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
STEPHEN DAVID MILNER EARTHMILL BRAEMAR CHP LIMITED Director 2017-08-07 CURRENT 2016-05-24 Active - Proposal to Strike off
STEPHEN DAVID MILNER E2 ENERGY PLC Director 2017-07-25 CURRENT 2012-07-27 Active
STEPHEN DAVID MILNER E7 ENERGY LIMITED Director 2017-07-25 CURRENT 2014-12-03 Active
STEPHEN DAVID MILNER E5 ENERGY LIMITED Director 2017-07-25 CURRENT 2013-08-16 Active
STEPHEN DAVID MILNER E6 ENERGY LIMITED Director 2017-07-25 CURRENT 2014-12-02 Active
STEPHEN DAVID MILNER WIND POWER O&M LTD Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
STEPHEN DAVID MILNER ARBUTHNOTT TURBINES LIMITED Director 2015-10-23 CURRENT 2014-10-21 Active
STEPHEN DAVID MILNER EARTHMILL CHP LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
STEPHEN DAVID MILNER FIRS FARM TURBINE LIMITED Director 2014-10-06 CURRENT 2014-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10Withdrawal of a person with significant control statement on 2024-05-10
2024-05-10Notification of Arena Capital Partners Limited as a person with significant control on 2024-05-10
2023-10-10CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-10-09CESSATION OF ARENA CAPITAL PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09Notification of a person with significant control statement
2023-10-04Change of details for Arena Capital Partners Limited as a person with significant control on 2018-03-26
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085612890002
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085612890002
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-06-15PSC05Change of details for Arena Capital Partners Limited as a person with significant control on 2022-06-15
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-07-07CH01Director's details changed for Mr Barry Vincent Corcoran on 2020-07-06
2020-06-09TM02Termination of appointment of Rosemary Nicholson on 2020-06-03
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALAN COSTELLO
2020-02-18CH01Director's details changed for Mr Thomas Alan Costello on 2020-02-01
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-12AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-05-16AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM C/O Earthmill Holdings Ltd Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD
2018-07-23SH10Particulars of variation of rights attached to shares
2018-07-20RES12Resolution of varying share rights or name
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-28AP03Appointment of Mrs Rosemary Nicholson as company secretary on 2018-06-20
2018-04-20PSC02Notification of Arena Capital Partners Limited as a person with significant control on 2018-03-26
2018-04-20CH01Director's details changed for Mr Barry Vincent Corcoran on 2018-03-26
2018-04-20AP01DIRECTOR APPOINTED MR BARRY VINCENT CORCORAN
2018-04-20AP01DIRECTOR APPOINTED MR IAN GREER
2018-04-20AP01DIRECTOR APPOINTED MR THOMAS ALAN COSTELLO
2018-04-18RES01ADOPT ARTICLES 18/04/18
2018-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085612890001
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODWARD
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MURCH
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DALE
2018-04-03TM02Termination of appointment of Rosemary Nicholson on 2018-03-26
2018-04-03PSC07CESSATION OF STEPHEN DAVID MILNER AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 32800
2018-03-22SH19Statement of capital on 2018-03-22 GBP 32,800.00
2018-03-22SH20Statement by Directors
2018-03-22CAP-SSSolvency Statement dated 22/03/18
2018-03-22RES13Resolutions passed:
  • Reduction of share premium account 22/03/2018
2018-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 32800
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN DALE / 01/07/2016
2016-06-10AR0107/06/16 FULL LIST
2016-06-07AP03SECRETARY APPOINTED MRS ROSEMARY NICHOLSON
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILL
2016-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 085612890001
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 32800
2015-06-10AR0107/06/15 FULL LIST
2015-04-23AUDAUDITOR'S RESIGNATION
2015-04-23AUDAUDITOR'S RESIGNATION
2015-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-08-05AUDAUDITOR'S RESIGNATION
2014-07-28AP01DIRECTOR APPOINTED MR ANDREW GORDON MILL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 32800
2014-06-09AR0107/06/14 FULL LIST
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM EQUINOX 3 AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7RD
2014-04-08AP01DIRECTOR APPOINTED MR TREVOR JAMES MURCH
2013-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-12RES01ADOPT ARTICLES 30/10/2013
2013-11-12SH0130/10/13 STATEMENT OF CAPITAL GBP 32800.00
2013-11-01ANNOTATIONClarification
2013-11-01RP04SECOND FILING FOR FORM AP01
2013-10-02RES15CHANGE OF NAME 19/09/2013
2013-10-02CERTNMCOMPANY NAME CHANGED ENSCO 991 LIMITED CERTIFICATE ISSUED ON 02/10/13
2013-09-27SH02SUB-DIVISION 19/09/13
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2013-09-27AP01DIRECTOR APPOINTED STEPHEN DAVID MILNER
2013-09-27AP01DIRECTOR APPOINTED MARK SCHOFILED WOODWARD
2013-09-27AA01CURRSHO FROM 30/06/2014 TO 31/05/2014
2013-09-27RES13SUB DIV 1 ORDINARY SHARE OF £1 INTO 100 A ORDIARY OF £0.01 19/09/2013
2013-09-27RES01ADOPT ARTICLES 19/09/2013
2013-09-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-27SH0119/09/13 STATEMENT OF CAPITAL GBP 27333
2013-09-26RES15CHANGE OF NAME 19/09/2013
2013-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-20AP01DIRECTOR APPOINTED MR BERNARD JOHN DALE
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MILES OTWAY
2013-08-12AP01DIRECTOR APPOINTED MILES OTWAY
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2013-06-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EARTHMILL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EARTHMILL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EARTHMILL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EARTHMILL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EARTHMILL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EARTHMILL HOLDINGS LIMITED
Trademarks
We have not found any records of EARTHMILL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EARTHMILL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as EARTHMILL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EARTHMILL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EARTHMILL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EARTHMILL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.