About

Registered Number: 00813541
Date of Incorporation: 22/07/1964 (60 years and 8 months ago)
Company Status: Active
Registered Address: Fordton Mill, Fordton, Crediton, Devon, EX17 3DH

 

Founded in 1964, Crediton Milling Company Ltd are based in Crediton in Devon, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has 7 directors listed as Brimilcombe, Scott John, Crang, Russell William John, Gulley, Patricia Ann, Gulley, Stephen John, Vanstone, Michael John, Gulley, Geoffrey William, Gulley, Hettie Louisa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIMILCOMBE, Scott John 23 February 2018 - 1
CRANG, Russell William John 15 July 2002 - 1
GULLEY, Patricia Ann N/A - 1
GULLEY, Stephen John 19 October 2015 - 1
VANSTONE, Michael John 01 July 1997 - 1
GULLEY, Geoffrey William N/A 02 April 2003 1
GULLEY, Hettie Louisa N/A 20 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
AA01 - Change of accounting reference date 25 March 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 21 December 2018
CH01 - Change of particulars for director 06 December 2018
AP01 - Appointment of director 13 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 16 December 2016
CH01 - Change of particulars for director 09 November 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 18 December 2015
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 06 January 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
CH01 - Change of particulars for director 23 December 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
395 - Particulars of a mortgage or charge 01 October 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 06 May 2003
RESOLUTIONS - N/A 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
169 - Return by a company purchasing its own shares 25 April 2003
RESOLUTIONS - N/A 12 February 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 25 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
363s - Annual Return 09 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 15 December 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 12 November 1996
363s - Annual Return 08 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1995
AA - Annual Accounts 13 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1995
288 - N/A 03 March 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 16 December 1993
395 - Particulars of a mortgage or charge 22 October 1993
395 - Particulars of a mortgage or charge 25 August 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 09 December 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 13 December 1991
395 - Particulars of a mortgage or charge 25 July 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
395 - Particulars of a mortgage or charge 14 September 1990
288 - N/A 19 June 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987
MISC - Miscellaneous document 24 March 1965
NEWINC - New incorporation documents 22 July 1964

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 12 December 2012 Outstanding

N/A

Legal charge 28 July 2011 Outstanding

N/A

Legal charge 29 September 2008 Outstanding

N/A

Legal charge 01 April 2008 Outstanding

N/A

Debenture 01 October 1993 Fully Satisfied

N/A

Credit agreement 18 August 1993 Fully Satisfied

N/A

Credit agreement 19 July 1991 Fully Satisfied

N/A

Credit agreement 28 August 1990 Fully Satisfied

N/A

Debenture 03 February 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.