ALBERT MILLS LIMITED

Register to unlock more data on OkredoRegister

ALBERT MILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02562216

Incorporation date

26/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Mount Vernon, Whitgift, Goole, East Yorkshire DN14 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon19/02/2025
Registered office address changed from 3 Park Square East Leeds LS1 2NE England to Mount Vernon Whitgift Goole East Yorkshire DN14 8HL on 2025-02-19
dot icon12/02/2025
Confirmation statement made on 2024-11-13 with no updates
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon10/11/2024
Notification of Rachel Anne Mordey as a person with significant control on 2016-12-03
dot icon19/06/2024
Administrative restoration application
dot icon19/06/2024
Confirmation statement made on 2023-11-26 with updates
dot icon19/06/2024
Total exemption full accounts made up to 2022-05-31
dot icon19/06/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon24/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon15/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon15/12/2022
Cessation of Howard Ashley Summers as a person with significant control on 2022-08-01
dot icon29/11/2022
Termination of appointment of Howard Ashley Summers as a director on 2022-08-01
dot icon30/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon14/12/2021
Registered office address changed from , 3 C/O Albert Mills Limited, Sochall Smith Limited, 3 Park Square, Leeds, LS1 2NE to 3 Park Square East Leeds LS1 2NE on 2021-12-14
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/02/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon03/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon10/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon02/12/2009
Director's details changed for Paul Alan Summers on 2009-11-24
dot icon02/12/2009
Secretary's details changed for Paul Alan Summers on 2009-11-25
dot icon02/12/2009
Director's details changed for Howard Summers on 2009-11-25
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/02/2009
Return made up to 26/11/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/12/2007
Return made up to 26/11/07; full list of members
dot icon04/12/2007
Location of debenture register
dot icon04/12/2007
Location of register of members
dot icon04/12/2007
Registered office changed on 04/12/07 from:\c/o albert mills LIMITED, sochall smith LIMITED, 3 park square leeds, WF17 6JA
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/01/2007
Return made up to 26/11/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/12/2005
Return made up to 26/11/05; full list of members
dot icon17/08/2005
Return made up to 26/11/04; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon27/04/2004
Particulars of mortgage/charge
dot icon26/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon21/01/2004
Return made up to 26/11/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/02/2003
Director resigned
dot icon20/01/2003
Return made up to 26/11/02; full list of members
dot icon17/01/2003
Ad 31/05/02--------- £ si 25400@1=25400 £ ic 200/25600
dot icon17/01/2003
Nc inc already adjusted 31/05/02
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon26/11/2002
Ad 20/05/02--------- £ si 197@1=197 £ ic 3/200
dot icon15/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon28/11/2001
Return made up to 26/11/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-05-31
dot icon20/02/2001
Return made up to 26/11/00; full list of members
dot icon23/02/2000
Full accounts made up to 1999-05-31
dot icon18/02/2000
New director appointed
dot icon06/12/1999
Return made up to 26/11/99; full list of members
dot icon07/10/1999
Certificate of change of name
dot icon29/03/1999
Full accounts made up to 1998-05-31
dot icon15/12/1998
Return made up to 26/11/98; change of members
dot icon15/12/1998
Secretary's particulars changed;director's particulars changed
dot icon24/08/1998
Director resigned
dot icon27/03/1998
Full accounts made up to 1997-05-31
dot icon26/11/1997
Return made up to 26/11/97; full list of members
dot icon26/11/1997
Director's particulars changed
dot icon12/11/1997
Particulars of mortgage/charge
dot icon25/01/1997
Full accounts made up to 1996-05-31
dot icon28/11/1996
Return made up to 26/11/96; no change of members
dot icon28/11/1996
Registered office changed on 28/11/96 from:\the sale room, station road, batley, west yorkshire WF17 5SU
dot icon29/11/1995
Secretary's particulars changed
dot icon28/11/1995
Return made up to 26/11/95; no change of members
dot icon08/08/1995
Full accounts made up to 1995-05-31
dot icon07/12/1994
Return made up to 26/11/94; full list of members
dot icon22/08/1994
Full accounts made up to 1994-05-31
dot icon10/12/1993
Return made up to 26/11/93; no change of members
dot icon04/08/1993
Full accounts made up to 1993-05-31
dot icon04/12/1992
Return made up to 26/11/92; no change of members
dot icon08/09/1992
Full accounts made up to 1992-05-31
dot icon04/12/1991
Return made up to 26/11/91; full list of members
dot icon31/10/1991
Registered office changed on 31/10/91 from:\11 northcross road, cowcliffe, huddersfield, HD2 2NP
dot icon31/10/1991
New director appointed
dot icon31/10/1991
Ad 17/10/91--------- £ si 1@1=1 £ ic 2/3
dot icon31/10/1991
Secretary resigned;new director appointed
dot icon31/10/1991
New secretary appointed;director resigned;new director appointed
dot icon01/08/1991
Full accounts made up to 1991-05-31
dot icon20/12/1990
Secretary resigned;new secretary appointed
dot icon20/12/1990
Director resigned;new director appointed
dot icon06/12/1990
Registered office changed on 06/12/90 from:\st.george house, 40 great george street, leeds, LS1 3DQ
dot icon06/12/1990
Accounting reference date notified as 31/05
dot icon04/12/1990
Registered office changed on 04/12/90 from:\suite 17, city business centre, lower road, london, SE16 1AA
dot icon04/12/1990
Secretary resigned;director resigned
dot icon26/11/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
13/11/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Keith
Director
26/01/2000 - 13/02/2003
-

Persons with Significant Control

3
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 ALBERT MILLS LIMITED

ALBERT MILLS LIMITED is an(a) Active company incorporated on 26/11/1990 with the registered office located at Mount Vernon, Whitgift, Goole, East Yorkshire DN14 8HL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT MILLS LIMITED?

toggle

ALBERT MILLS LIMITED is currently Active. It was registered on 26/11/1990 .

Where is ALBERT MILLS LIMITED located?

toggle

ALBERT MILLS LIMITED is registered at Mount Vernon, Whitgift, Goole, East Yorkshire DN14 8HL.

What does ALBERT MILLS LIMITED do?

toggle

ALBERT MILLS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALBERT MILLS LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been suspended.