BURGHFIELD MILL LIMITED

Register to unlock more data on OkredoRegister

BURGHFIELD MILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04017393

Incorporation date

14/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Burghfield Mill Dewe Lane, Burghfield, Reading, Berkshire RG30 3STCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon14/08/2025
Termination of appointment of Aleardo Zanghellini as a director on 2025-08-14
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon01/05/2025
Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY to 16 Burghfield Mill Dewe Lane Burghfield Reading Berkshire RG30 3st on 2025-05-01
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Withdrawal of a person with significant control statement on 2025-04-02
dot icon02/04/2025
Notification of David Garner as a person with significant control on 2025-04-02
dot icon17/03/2025
Director's details changed for Mr David Garner on 2025-03-17
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon28/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/06/2016
Annual return made up to 2016-06-14 no member list
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/10/2015
Termination of appointment of Judith Anne Allen as a director on 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-06-14 no member list
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2014
Annual return made up to 2014-06-14 no member list
dot icon12/07/2014
Appointment of Mr Aleardo Zanghellini as a director on 2014-07-05
dot icon12/07/2014
Termination of appointment of Michael Arnold as a director on 2014-07-12
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/03/2014
Appointment of Mrs Judith Anne Allen as a director
dot icon02/03/2014
Termination of appointment of Michael Allen as a director
dot icon23/08/2013
Termination of appointment of Keith Lewis as a director
dot icon15/07/2013
Annual return made up to 2013-06-14 no member list
dot icon12/07/2013
Appointment of Mr Michael Allen as a director
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Director's details changed for Mr David Garner on 2013-05-07
dot icon06/06/2013
Appointment of Mr David Garner as a director
dot icon06/06/2013
Director's details changed for Mr Keith Derek Lewis on 2013-06-06
dot icon06/06/2013
Director's details changed for Michael Arnold on 2013-06-06
dot icon06/06/2013
Termination of appointment of John Sproson as a director
dot icon11/02/2013
Termination of appointment of Gc Company Services Ltd as a secretary
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-14 no member list
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-14 no member list
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-06-14
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/08/2009
Annual return made up to 14/06/09
dot icon06/08/2008
Annual return made up to 14/06/08
dot icon23/06/2008
Director appointed michael arnold
dot icon10/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/03/2008
Curr sho from 30/06/2008 to 31/12/2007
dot icon20/02/2008
Registered office changed on 20/02/08 from: c/o john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE
dot icon20/02/2008
Secretary resigned
dot icon02/02/2008
New secretary appointed
dot icon30/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon11/07/2007
Annual return made up to 14/06/07
dot icon12/01/2007
Registered office changed on 12/01/07 from: 1 rectory row bracknell berkshire RG12 7BN
dot icon28/11/2006
New director appointed
dot icon23/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon04/07/2006
Annual return made up to 14/06/06
dot icon27/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon04/07/2005
Annual return made up to 14/06/05
dot icon15/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon02/07/2004
Annual return made up to 14/06/04
dot icon08/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon05/07/2003
Annual return made up to 14/06/03
dot icon19/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/10/2002
Director resigned
dot icon02/07/2002
Annual return made up to 14/06/02
dot icon12/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon12/07/2001
Annual return made up to 14/06/01
dot icon02/10/2000
Secretary resigned;director resigned
dot icon02/10/2000
New director appointed
dot icon14/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-30.76 % *

* during past year

Cash in Bank

£18,667.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
16.48K
-
0.00
16.49K
-
2022
0
28.62K
-
0.00
26.96K
-
2023
0
19.37K
-
0.00
18.67K
-
2023
0
19.37K
-
0.00
18.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.37K £Descended-32.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.67K £Descended-30.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Alfred Allen
Director
11/07/2013 - 26/02/2014
2
Mr David Garner
Director
07/05/2013 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/06/2000 - 13/06/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
13/06/2000 - 13/06/2000
99599
GC COMPANY SERVICES LTD
Corporate Secretary
09/01/2008 - 10/02/2013
7

Persons with Significant Control

2
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 BURGHFIELD MILL LIMITED

BURGHFIELD MILL LIMITED is an(a) Active company incorporated on 14/06/2000 with the registered office located at 16 Burghfield Mill Dewe Lane, Burghfield, Reading, Berkshire RG30 3ST. 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 BURGHFIELD MILL LIMITED?

toggle

BURGHFIELD MILL LIMITED is currently Active. It was registered on 14/06/2000 .

Where is BURGHFIELD MILL LIMITED located?

toggle

BURGHFIELD MILL LIMITED is registered at 16 Burghfield Mill Dewe Lane, Burghfield, Reading, Berkshire RG30 3ST.

What does BURGHFIELD MILL LIMITED do?

toggle

BURGHFIELD MILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BURGHFIELD MILL LIMITED?

toggle

The latest filing was on 14/08/2025: Termination of appointment of Aleardo Zanghellini as a director on 2025-08-14.