About

Registered Number: 06131930
Date of Incorporation: 28/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Waterford Industrial Estate, Mill Lane Great Massingham, King's Lynn, PE32 2HT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 13 June 2007 Outstanding

N/A

Debenture 30 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.