CULMSTOCK OLD MILL LIMITED

Register to unlock more data on OkredoRegister

CULMSTOCK OLD MILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714612

Incorporation date

14/05/1992

Size

Dormant

Contacts

Registered address

Registered address

The Old Mill, Culmstock, Cullompton EX15 3JLCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon09/12/2025
Accounts for a dormant company made up to 2025-05-31
dot icon14/08/2025
Termination of appointment of Thomas Barry Luxton as a director on 2025-08-11
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon07/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon28/06/2024
Appointment of Mr Damien Cashinella as a director on 2024-06-21
dot icon29/05/2024
Confirmation statement made on 2024-05-26 with updates
dot icon18/04/2024
Appointment of Mr Thomas Barry Luxton as a director on 2024-04-12
dot icon18/04/2024
Termination of appointment of Michael Boniface as a secretary on 2024-04-12
dot icon09/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon17/07/2023
Registered office address changed from 29 Hunters Way Culmstock Cullompton Devon EX15 3HJ England to The Old Mill Culmstock Cullompton EX15 3JL on 2023-07-17
dot icon17/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon19/04/2023
Termination of appointment of Jack William Barnden as a director on 2023-04-06
dot icon08/07/2022
Accounts for a dormant company made up to 2022-05-31
dot icon08/07/2022
Confirmation statement made on 2022-05-26 with updates
dot icon27/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon12/12/2021
Accounts for a dormant company made up to 2020-05-31
dot icon06/07/2021
Confirmation statement made on 2021-05-26 with updates
dot icon18/11/2020
Appointment of Mr Michael Boniface as a secretary on 2020-11-06
dot icon18/11/2020
Termination of appointment of Casey Blackmore as a director on 2020-11-06
dot icon18/11/2020
Appointment of Mr Timothy James Platel as a director on 2020-11-06
dot icon13/07/2020
Termination of appointment of Casey Blackmore as a secretary on 2020-06-29
dot icon09/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon28/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon25/11/2019
Registered office address changed from 2 the Strand Culmstock Cullompton Devon EX15 3JH to 29 Hunters Way Culmstock Cullompton Devon EX15 3HJ on 2019-11-25
dot icon09/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon09/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon20/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon04/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon03/07/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon21/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon19/06/2014
Director's details changed for Casey Sampson on 2013-07-01
dot icon19/06/2014
Secretary's details changed for Casey Sampson on 2013-07-01
dot icon27/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon25/06/2012
Registered office address changed from 5 the Old Mill Culmstock Cullompton Devon EX15 3JL on 2012-06-25
dot icon16/05/2012
Termination of appointment of Brenda Hughes as a director
dot icon16/05/2012
Appointment of Casey Sampson as a secretary
dot icon16/05/2012
Termination of appointment of Brenda Hughes as a secretary
dot icon16/05/2012
Appointment of Casey Sampson as a director
dot icon26/07/2011
Accounts for a dormant company made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon04/04/2011
Appointment of Jack William Barnden as a director
dot icon04/04/2011
Termination of appointment of Ann Green as a director
dot icon04/04/2011
Registered office address changed from Flat 8 the Old Mill Culmstock Cullompton Devon EX15 3JL on 2011-04-04
dot icon06/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon25/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon05/06/2009
Return made up to 26/05/09; full list of members
dot icon02/06/2009
Appointment terminated director stephen withers
dot icon26/06/2008
Return made up to 14/05/08; no change of members
dot icon26/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon28/06/2007
Accounts for a dormant company made up to 2007-05-31
dot icon31/05/2007
Return made up to 14/05/07; change of members
dot icon04/07/2006
Accounts for a dormant company made up to 2006-05-31
dot icon21/06/2006
Return made up to 14/05/06; full list of members
dot icon29/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon23/05/2005
Return made up to 14/05/05; change of members
dot icon12/07/2004
Accounts for a dormant company made up to 2004-05-31
dot icon21/05/2004
Return made up to 14/05/04; full list of members
dot icon15/07/2003
Accounts for a dormant company made up to 2003-05-31
dot icon23/05/2003
Return made up to 14/05/03; full list of members
dot icon17/07/2002
New director appointed
dot icon21/05/2002
Return made up to 14/05/02; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon12/06/2001
Return made up to 14/05/01; full list of members
dot icon20/09/2000
Accounts for a dormant company made up to 2000-05-31
dot icon09/06/2000
Return made up to 14/05/00; full list of members
dot icon20/10/1999
Accounts for a dormant company made up to 1999-05-31
dot icon16/07/1999
Return made up to 14/05/99; change of members
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New secretary appointed;new director appointed
dot icon26/05/1999
New secretary appointed;new director appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
Accounts for a dormant company made up to 1998-05-31
dot icon05/08/1998
Return made up to 14/05/98; change of members
dot icon26/07/1998
New director appointed
dot icon26/01/1998
Accounts for a dormant company made up to 1997-05-31
dot icon17/07/1997
Return made up to 14/05/97; full list of members
dot icon28/02/1997
Accounts for a dormant company made up to 1996-05-31
dot icon21/07/1996
Return made up to 14/05/96; full list of members
dot icon01/11/1995
Accounts for a dormant company made up to 1995-05-31
dot icon12/07/1995
New director appointed
dot icon12/07/1995
Return made up to 14/05/95; no change of members
dot icon23/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a dormant company made up to 1994-05-31
dot icon20/06/1994
Return made up to 14/05/94; full list of members
dot icon17/03/1994
Accounts for a dormant company made up to 1993-05-31
dot icon24/02/1994
Director resigned
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Director resigned
dot icon16/12/1993
Secretary resigned;director resigned
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New secretary appointed;new director appointed
dot icon22/08/1993
Return made up to 14/05/93; full list of members
dot icon26/03/1993
Registered office changed on 26/03/93 from: classic house 174-180 old st london EC1V 9BP
dot icon05/10/1992
New director appointed
dot icon05/10/1992
New director appointed
dot icon07/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/09/1992
Director resigned;new director appointed
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Div 22/07/92
dot icon17/07/1992
Certificate of change of name
dot icon17/07/1992
Certificate of change of name
dot icon14/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
11.00
-
0.00
11.00
-
2022
-
11.00
-
0.00
11.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luxton, Thomas Barry
Director
12/04/2024 - 11/08/2025
2
Platel, Timothy James
Director
06/11/2020 - Present
1
Cashinella, Damien
Director
21/06/2024 - Present
1
Barnden, Jack William
Director
15/03/2011 - 06/04/2023
-
Boniface, Michael
Secretary
06/11/2020 - 12/04/2024
-

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 CULMSTOCK OLD MILL LIMITED

CULMSTOCK OLD MILL LIMITED is an(a) Active company incorporated on 14/05/1992 with the registered office located at The Old Mill, Culmstock, Cullompton EX15 3JL. There are currently 2 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 CULMSTOCK OLD MILL LIMITED?

toggle

CULMSTOCK OLD MILL LIMITED is currently Active. It was registered on 14/05/1992 .

Where is CULMSTOCK OLD MILL LIMITED located?

toggle

CULMSTOCK OLD MILL LIMITED is registered at The Old Mill, Culmstock, Cullompton EX15 3JL.

What does CULMSTOCK OLD MILL LIMITED do?

toggle

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

What is the latest filing for CULMSTOCK OLD MILL LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a dormant company made up to 2025-05-31.