About

Registered Number: 03764776
Date of Incorporation: 30/04/1999 (25 years ago)
Company Status: Active
Registered Address: Quercus House Salisbury Road, Broughton, Stockbridge, Hants, SO20 8BU

 

Exmill Ltd was registered on 30 April 1999 with its registered office in Stockbridge, Hants. The companies directors are listed as Oakes, Katherine Elizabeth, Oakes, Michael Stephen, Westwood, Sheralyn Marie, Kyte, Rachel Anne, Westwood, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKES, Michael Stephen 30 April 1999 - 1
KYTE, Rachel Anne 30 April 1999 18 May 1999 1
WESTWOOD, Stephen 30 April 1999 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
OAKES, Katherine Elizabeth 02 February 2006 - 1
WESTWOOD, Sheralyn Marie 30 April 1999 01 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 09 August 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 03 May 2011
AA01 - Change of accounting reference date 04 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
AA - Annual Accounts 09 September 2002
395 - Particulars of a mortgage or charge 23 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 05 July 2000
CERTNM - Change of name certificate 20 June 2000
363s - Annual Return 22 May 2000
395 - Particulars of a mortgage or charge 11 August 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 July 2002 Fully Satisfied

N/A

Debenture 05 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.