Established in 1998, Haselbury Mill Ltd have registered office in Crewkerne, it's status in the Companies House registry is set to "Active". Holland, Dominic Richard, Askey, Amanda Claire, Doble, Diane Mary are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOBLE, Diane Mary | 22 April 1998 | 31 January 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Dominic Richard | 27 October 2009 | - | 1 |
ASKEY, Amanda Claire | 31 January 1999 | 10 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 24 April 2019 | |
PSC04 - N/A | 24 April 2019 | |
CH01 - Change of particulars for director | 24 April 2019 | |
CH03 - Change of particulars for secretary | 24 April 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 24 January 2017 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 28 June 2010 | |
MG01 - Particulars of a mortgage or charge | 15 May 2010 | |
TM02 - Termination of appointment of secretary | 25 November 2009 | |
AP03 - Appointment of secretary | 25 November 2009 | |
AA - Annual Accounts | 07 November 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 27 December 2008 | |
395 - Particulars of a mortgage or charge | 10 December 2008 | |
363a - Annual Return | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
AA - Annual Accounts | 31 August 2007 | |
363s - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 03 February 2006 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 02 August 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 06 July 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 05 June 2000 | |
AA - Annual Accounts | 17 February 2000 | |
363s - Annual Return | 14 September 1999 | |
288a - Notice of appointment of directors or secretaries | 14 September 1999 | |
288a - Notice of appointment of directors or secretaries | 14 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 May 1998 | |
287 - Change in situation or address of Registered Office | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 May 1998 | |
288b - Notice of resignation of directors or secretaries | 27 April 1998 | |
288b - Notice of resignation of directors or secretaries | 27 April 1998 | |
NEWINC - New incorporation documents | 15 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 May 2010 | Outstanding |
N/A |
Debenture | 04 December 2008 | Outstanding |
N/A |