BANKMILE LIMITED

Register to unlock more data on OkredoRegister

BANKMILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00479873

Incorporation date

21/03/1950

Size

Dormant

Contacts

Registered address

Registered address

7 Fore Street, Mousehole, Penzance, Cornwall TR19 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1950)
dot icon24/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon16/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Termination of appointment of John Robert Rix as a director on 2017-08-03
dot icon17/08/2017
Appointment of Mr Timothy John Rix as a director on 2017-07-26
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon18/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/08/2010
Withdraw the company strike off application
dot icon26/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/05/2010
Voluntary strike-off action has been suspended
dot icon11/05/2010
First Gazette notice for voluntary strike-off
dot icon17/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/04/2010
Director's details changed for Mr John Robert Rix on 2010-03-31
dot icon04/02/2010
Voluntary strike-off action has been suspended
dot icon26/09/2009
Voluntary strike-off action has been suspended
dot icon18/08/2009
First Gazette notice for voluntary strike-off
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2009
Application for striking-off
dot icon23/07/2009
Registered office changed on 23/07/2009 from witham house 45 spyvee street hull east yorkshire HU8 7JR
dot icon02/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/06/2009
Appointment terminated director david evans
dot icon01/06/2009
Appointment terminated director rory clarke
dot icon01/06/2009
Appointment terminated director timothy rix
dot icon01/06/2009
Appointment terminated director sally winkle
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon28/04/2009
Director's change of particulars / david evans / 31/03/2009
dot icon22/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/04/2008
Return made up to 31/03/08; full list of members
dot icon22/04/2008
Appointment terminated secretary david wilson
dot icon22/04/2008
Appointment terminated director david wilson
dot icon15/04/2008
Director appointed mr david charles evans
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon05/04/2007
Director resigned
dot icon25/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/05/2006
Accounts for a small company made up to 2005-12-31
dot icon25/04/2006
Return made up to 15/04/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon14/07/2005
Return made up to 30/04/05; full list of members
dot icon11/05/2005
Accounts for a small company made up to 2004-12-31
dot icon05/01/2005
Certificate of change of name
dot icon02/06/2004
Return made up to 30/04/04; full list of members
dot icon13/04/2004
Accounts for a small company made up to 2003-12-31
dot icon02/06/2003
Return made up to 30/04/03; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2002-12-31
dot icon23/05/2002
Return made up to 30/04/02; full list of members
dot icon23/05/2002
Accounts for a small company made up to 2001-12-31
dot icon10/05/2001
Accounts for a small company made up to 2000-12-31
dot icon10/05/2001
Return made up to 30/04/01; full list of members
dot icon20/02/2001
New director appointed
dot icon20/02/2001
Director resigned
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/06/2000
Return made up to 07/05/00; full list of members
dot icon19/05/1999
Return made up to 07/05/99; full list of members
dot icon18/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon04/06/1998
Return made up to 07/05/98; no change of members
dot icon23/02/1998
Full accounts made up to 1997-09-30
dot icon09/02/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon08/06/1997
Return made up to 07/05/97; no change of members
dot icon05/06/1997
Full accounts made up to 1996-09-30
dot icon28/05/1996
Return made up to 07/05/96; full list of members
dot icon20/03/1996
Full accounts made up to 1995-09-30
dot icon23/05/1995
Director resigned
dot icon18/05/1995
Return made up to 07/05/95; no change of members
dot icon21/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Return made up to 07/05/94; no change of members
dot icon30/03/1994
Full accounts made up to 1993-09-30
dot icon18/06/1993
Return made up to 07/05/93; full list of members
dot icon13/02/1993
Full accounts made up to 1992-09-30
dot icon18/09/1992
Registered office changed on 18/09/92 from: carmelite house postergate hull HU1 2JS
dot icon14/05/1992
Return made up to 07/05/92; no change of members
dot icon08/04/1992
Full accounts made up to 1991-09-30
dot icon07/02/1992
Director resigned
dot icon30/05/1991
Full accounts made up to 1990-09-30
dot icon30/05/1991
Return made up to 17/05/91; full list of members
dot icon19/06/1990
Full accounts made up to 1989-09-30
dot icon19/06/1990
Return made up to 17/05/90; full list of members
dot icon11/08/1989
Return made up to 11/05/89; full list of members
dot icon07/06/1989
Full accounts made up to 1988-09-30
dot icon12/07/1988
Return made up to 19/04/88; full list of members
dot icon07/07/1988
Director resigned
dot icon03/03/1988
Accounts for a small company made up to 1987-09-30
dot icon01/02/1988
New director appointed
dot icon02/11/1987
New secretary appointed
dot icon02/11/1987
New director appointed
dot icon02/11/1987
New director appointed
dot icon21/07/1987
Return made up to 29/04/87; full list of members
dot icon21/07/1987
Accounts for a small company made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/05/1986
Return made up to 20/03/86; full list of members
dot icon15/07/1983
New secretary appointed
dot icon21/07/1950
New secretary appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.37M
-
0.00
-
-
2022
0
1.37M
-
0.00
-
-
2022
0
1.37M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.37M £Ascended0.00 % *

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
Rix, Timothy John
Director
26/07/2017 - Present
64
Evans, David Charles
Director
01/04/2008 - 19/05/2009
55
Fee, Ian Lewis, Captain
Director
09/02/2001 - 31/03/2007
3
Clarke, Rory Michael Andrew, Mr.
Director
01/01/2006 - 19/05/2009
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKMILE LIMITED

BANKMILE LIMITED is an(a) Active company incorporated on 21/03/1950 with the registered office located at 7 Fore Street, Mousehole, Penzance, Cornwall TR19 6TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKMILE LIMITED?

toggle

BANKMILE LIMITED is currently Active. It was registered on 21/03/1950 .

Where is BANKMILE LIMITED located?

toggle

BANKMILE LIMITED is registered at 7 Fore Street, Mousehole, Penzance, Cornwall TR19 6TQ.

What does BANKMILE LIMITED do?

toggle

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

What is the latest filing for BANKMILE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-19 with no updates.