About

Registered Number: 07417000
Date of Incorporation: 22/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: St Cuthberts Paper Mill, Haybridge, Wells, Somerset, BA5 1AG

 

St Cuthberts Mill Ltd was registered on 22 October 2010 with its registered office in Wells in Somerset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the St Cuthberts Mill Ltd. The companies directors are Pett, David Jonathan, Colombo, Giovanni, Pelosin, Luca, Mason, Adrian Roy, Candela, Massimo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLOMBO, Giovanni 14 September 2016 - 1
PELOSIN, Luca 18 November 2016 - 1
CANDELA, Massimo 14 September 2016 18 November 2016 1
Secretary Name Appointed Resigned Total Appointments
PETT, David Jonathan 18 February 2016 - 1
MASON, Adrian Roy 03 November 2010 16 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
CS01 - N/A 26 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AA01 - Change of accounting reference date 07 October 2016
AP03 - Appointment of secretary 23 February 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 14 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 December 2013
TM01 - Termination of appointment of director 04 June 2013
AP01 - Appointment of director 30 May 2013
CH01 - Change of particulars for director 01 May 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 26 November 2012
AA01 - Change of accounting reference date 05 October 2012
AA - Annual Accounts 20 September 2012
SH01 - Return of Allotment of shares 02 March 2012
AR01 - Annual Return 17 November 2011
TM01 - Termination of appointment of director 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
TM01 - Termination of appointment of director 14 December 2010
AP01 - Appointment of director 09 December 2010
AP01 - Appointment of director 09 December 2010
AP03 - Appointment of secretary 05 November 2010
AP01 - Appointment of director 05 November 2010
AD01 - Change of registered office address 01 November 2010
AP01 - Appointment of director 30 October 2010
TM01 - Termination of appointment of director 30 October 2010
NEWINC - New incorporation documents 22 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.