About

Registered Number: 02714612
Date of Incorporation: 14/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 29 Hunters Way, Culmstock, Cullompton, Devon, EX15 3HJ,

 

Culmstock Old Mill Ltd was founded on 14 May 1992 and are based in Cullompton in Devon. We don't currently know the number of employees at the business. This company has 16 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNDEN, Jack William 15 March 2011 - 1
BLACKMORE, Casey 01 April 2012 - 1
BEAN, Zoe Ann 02 November 1993 26 September 1996 1
CHURCHILL, Ann 08 July 1992 19 August 1995 1
DORMER, Michael Geoffrey 14 November 1998 11 September 2000 1
GREEN, Ann 30 November 1997 28 January 2011 1
HUGHES, Brenda Ethel 14 November 1998 01 April 2012 1
HUMPHRIES, Meryl Eve 25 September 1993 24 June 2002 1
RIGGS, Andrew Charles 19 November 1994 13 January 2000 1
SWEET, Rosalind Helen 08 July 1992 25 September 1993 1
TUTT, Gordon Robert 07 July 1992 25 September 1993 1
WARNE, Nicola 02 November 1993 19 August 1995 1
WILLIAMS, Barbara 19 May 1995 07 September 1995 1
WITHERS, Stephen David 24 June 2002 25 April 2009 1
WORTHINGTON, Peter Robert 07 July 1992 22 October 1993 1
Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Casey 01 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 25 November 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 04 February 2017
AR01 - Annual Return 03 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH03 - Change of particulars for secretary 19 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 25 June 2012
TM01 - Termination of appointment of director 16 May 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 08 June 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363s - Annual Return 26 June 2008
AA - Annual Accounts 26 June 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 17 July 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 05 August 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 21 July 1996
AA - Annual Accounts 01 November 1995
288 - N/A 12 July 1995
363s - Annual Return 12 July 1995
288 - N/A 23 April 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 17 March 1994
288 - N/A 24 February 1994
RESOLUTIONS - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
363s - Annual Return 22 August 1993
287 - Change in situation or address of Registered Office 26 March 1993
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
RESOLUTIONS - N/A 18 August 1992
RESOLUTIONS - N/A 18 August 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 1992
CERTNM - Change of name certificate 17 July 1992
CERTNM - Change of name certificate 17 July 1992
NEWINC - New incorporation documents 14 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.