About

Registered Number: 03287695
Date of Incorporation: 04/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 139a Engineer Road, West Wiltshire Trading Estate, Westbury, Wiltshire, BA13 4JW

 

Elmill Ltd was registered on 04 December 1996 and has its registered office in Westbury, Wiltshire, it's status at Companies House is "Active". The current directors of the company are listed as Carter, Jonathan Phillip, Milford, David William Bruce. We don't know the number of employees at Elmill Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILFORD, David William Bruce 04 December 1996 19 September 2014 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Jonathan Phillip 16 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 29 April 2015
MR04 - N/A 26 February 2015
SH08 - Notice of name or other designation of class of shares 09 January 2015
RESOLUTIONS - N/A 05 January 2015
MR01 - N/A 27 December 2014
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AP01 - Appointment of director 17 December 2014
AR01 - Annual Return 08 December 2014
MR05 - N/A 04 December 2014
SH03 - Return of purchase of own shares 08 October 2014
AR01 - Annual Return 06 October 2014
AR01 - Annual Return 06 October 2014
RESOLUTIONS - N/A 01 October 2014
SH06 - Notice of cancellation of shares 01 October 2014
RP04 - N/A 01 October 2014
RP04 - N/A 01 October 2014
RP04 - N/A 01 October 2014
RP04 - N/A 01 October 2014
RP04 - N/A 01 October 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 07 December 2012
CERTNM - Change of name certificate 23 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 21 December 1998
287 - Change in situation or address of Registered Office 04 November 1998
395 - Particulars of a mortgage or charge 15 August 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 16 April 1998
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
NEWINC - New incorporation documents 04 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Outstanding

N/A

Debenture deed 11 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.