Sculthorpe Mill Ltd was founded on 28 February 2007, it's status at Companies House is "Active". The companies directors are listed as Barnett, Elaine, Barnett, Rebecca, Barnett, Stephen Charles at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNETT, Elaine | 28 February 2007 | - | 1 |
BARNETT, Rebecca | 28 February 2007 | - | 1 |
BARNETT, Stephen Charles | 28 February 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 24 April 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 26 April 2014 | |
AR01 - Annual Return | 18 March 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 13 April 2012 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AD01 - Change of registered office address | 29 October 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AD01 - Change of registered office address | 03 March 2010 | |
AR01 - Annual Return | 03 March 2010 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 02 February 2009 | |
225 - Change of Accounting Reference Date | 28 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2008 | |
363a - Annual Return | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2008 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
395 - Particulars of a mortgage or charge | 01 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 March 2007 | |
288b - Notice of resignation of directors or secretaries | 16 March 2007 | |
NEWINC - New incorporation documents | 28 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over licensed premises | 13 June 2007 | Outstanding |
N/A |
Debenture | 30 May 2007 | Outstanding |
N/A |