A. W. MYHILL & SON LIMITED

Register to unlock more data on OkredoRegister

A. W. MYHILL & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02057234

Incorporation date

23/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

24e Norwich Street, Dereham, Norfolk NR19 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon25/11/2025
Amended total exemption full accounts made up to 2025-01-31
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon05/06/2025
Change of details for Classypaws Limited as a person with significant control on 2024-04-19
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon15/10/2024
Director's details changed for Miss Anna Louise Lancaster on 2024-08-10
dot icon14/10/2024
Secretary's details changed for Miss Anna Louise Lancaster on 2024-08-10
dot icon18/06/2024
Registered office address changed from Exchange Street Attlebrough Norfolk NR17 2AB to 24E Norwich Street Dereham Norfolk NR19 1BX on 2024-06-18
dot icon18/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon29/01/2020
Director's details changed for James Ross Macleod-Smith on 2020-01-28
dot icon28/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon22/08/2019
Satisfaction of charge 4 in full
dot icon06/08/2019
Satisfaction of charge 5 in full
dot icon06/08/2019
Satisfaction of charge 1 in full
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/07/2017
Confirmation statement made on 2017-05-23 with updates
dot icon06/07/2017
Notification of Classypaws Limited as a person with significant control on 2016-04-06
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon23/06/2010
Director's details changed for James Ross Macleod-Smith on 2009-10-02
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/08/2009
Return made up to 23/05/09; full list of members
dot icon06/03/2009
Appointment terminated director graham smith
dot icon25/02/2009
Director appointed james ross macleod-smith
dot icon19/02/2009
Director appointed stephen james eldred
dot icon19/02/2009
Director and secretary appointed anna louise lancaster
dot icon06/02/2009
Accounts for a small company made up to 2008-01-31
dot icon27/01/2009
Appointment terminated director and secretary claire smith
dot icon15/09/2008
Return made up to 23/05/08; full list of members
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon12/12/2007
Accounts for a small company made up to 2007-01-31
dot icon02/07/2007
Return made up to 23/05/07; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2006-01-31
dot icon30/06/2006
Return made up to 23/05/06; full list of members
dot icon20/05/2006
Particulars of mortgage/charge
dot icon19/04/2006
Ad 30/03/06--------- £ si 45000@1=45000 £ ic 100100/145100
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon07/12/2005
Accounts for a small company made up to 2005-01-31
dot icon01/06/2005
Return made up to 23/05/05; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2004-01-31
dot icon03/06/2004
Return made up to 23/05/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-01-31
dot icon12/06/2003
Return made up to 23/05/03; full list of members
dot icon03/12/2002
Accounts for a small company made up to 2002-01-31
dot icon07/06/2002
Return made up to 23/05/02; full list of members
dot icon28/11/2001
Accounts for a small company made up to 2001-01-31
dot icon29/06/2001
Return made up to 23/05/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-01-31
dot icon05/06/2000
Return made up to 23/05/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon05/08/1999
Return made up to 23/05/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon28/05/1998
Return made up to 23/05/98; no change of members
dot icon21/10/1997
Full accounts made up to 1997-01-31
dot icon02/06/1997
Return made up to 23/05/97; full list of members
dot icon21/10/1996
Full accounts made up to 1996-01-31
dot icon11/06/1996
Return made up to 23/05/96; full list of members
dot icon14/02/1996
Ad 26/06/95--------- £ si 100000@1=100000 £ ic 100/100100
dot icon14/02/1996
Resolutions
dot icon14/02/1996
£ nc 100/1000000 26/06/95
dot icon30/08/1995
Full accounts made up to 1995-01-31
dot icon26/05/1995
Return made up to 23/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1994-01-31
dot icon01/06/1994
Return made up to 23/05/94; full list of members
dot icon24/11/1993
Full accounts made up to 1993-01-31
dot icon09/06/1993
Return made up to 01/06/93; no change of members
dot icon03/11/1992
Full accounts made up to 1992-01-31
dot icon13/07/1992
Return made up to 22/06/92; no change of members
dot icon24/03/1992
Return made up to 31/12/91; full list of members
dot icon07/01/1992
Full accounts made up to 1991-01-31
dot icon07/01/1992
Return made up to 21/09/91; full list of members
dot icon02/11/1990
Return made up to 21/09/90; full list of members
dot icon02/11/1990
Accounts for a small company made up to 1990-01-31
dot icon06/02/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1990
Accounts for a small company made up to 1989-01-31
dot icon06/01/1989
Return made up to 15/12/88; full list of members
dot icon06/01/1989
Full accounts made up to 1988-01-31
dot icon06/01/1989
Return made up to 31/12/87; full list of members
dot icon04/08/1987
Particulars of mortgage/charge
dot icon04/08/1987
Particulars of mortgage/charge
dot icon10/06/1987
Particulars of mortgage/charge
dot icon05/06/1987
Accounting reference date extended from 30/11 to 31/01
dot icon13/03/1987
Accounting reference date notified as 30/11
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Registered office changed on 12/12/86 from: 60 st faiths lane norwich norfolk NR1 1NE
dot icon24/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1986
Registered office changed on 24/11/86 from: 47 brunswick place london N1 6EE
dot icon14/11/1986
Gazettable document
dot icon07/11/1986
Certificate of change of name
dot icon23/09/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
242.61K
-
0.00
70.00
-
2022
8
328.60K
-
0.00
70.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lancaster, Anna Louise
Director
06/02/2009 - Present
1
Macleod Smith, James Ross
Director
09/02/2009 - Present
2
Goldsmith, Anna Louise
Secretary
06/02/2009 - Present
1
Eldred, Stephen James
Director
06/02/2009 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. W. MYHILL & SON LIMITED

A. W. MYHILL & SON LIMITED is an(a) Active company incorporated on 23/09/1986 with the registered office located at 24e Norwich Street, Dereham, Norfolk NR19 1BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. W. MYHILL & SON LIMITED?

toggle

A. W. MYHILL & SON LIMITED is currently Active. It was registered on 23/09/1986 .

Where is A. W. MYHILL & SON LIMITED located?

toggle

A. W. MYHILL & SON LIMITED is registered at 24e Norwich Street, Dereham, Norfolk NR19 1BX.

What does A. W. MYHILL & SON LIMITED do?

toggle

A. W. MYHILL & SON LIMITED operates in the Retail sale of audio and video equipment in specialised stores (47.43 - SIC 2007) sector.

What is the latest filing for A. W. MYHILL & SON LIMITED?

toggle

The latest filing was on 25/11/2025: Amended total exemption full accounts made up to 2025-01-31.