SOUTH MILFORD (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

SOUTH MILFORD (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06182635

Incorporation date

26/03/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey LL77 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon07/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon01/03/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon16/11/2020
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon01/10/2020
Appointment of Mr Andrew Thomas Wagstaff as a secretary on 2020-09-30
dot icon01/10/2020
Appointment of Mr Andrew Thomas Wagstaff as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of John David Middleton-Walker as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Kenneth William Coad as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Kenneth William Coad as a secretary on 2020-09-30
dot icon01/10/2020
Appointment of Mr Terence Owen as a director on 2020-09-30
dot icon01/10/2020
Notification of Huws Gray Limited as a person with significant control on 2020-09-30
dot icon01/10/2020
Cessation of John David Middleton-Walker as a person with significant control on 2020-09-30
dot icon01/10/2020
Registered office address changed from 170 Cardigan Road Leeds LS6 1LL to C/O Huws Gray Limited Head Office Industrial Estate Llangefni Anglesey LL77 7HL on 2020-10-01
dot icon09/08/2020
Accounts for a small company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon04/06/2019
Accounts for a small company made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon19/07/2017
Accounts for a small company made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon15/06/2016
Accounts for a small company made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon19/05/2015
Accounts for a small company made up to 2014-12-31
dot icon03/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon08/05/2014
Accounts for a small company made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon29/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon14/05/2013
Accounts for a small company made up to 2012-12-31
dot icon23/05/2012
Accounts for a small company made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon19/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon13/05/2011
Accounts for a small company made up to 2010-12-31
dot icon14/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon01/06/2009
Return made up to 26/03/09; full list of members
dot icon28/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon29/09/2008
Director and secretary's change of particulars / kenneth coad / 01/08/2008
dot icon14/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon19/06/2008
Return made up to 26/03/08; full list of members
dot icon04/04/2008
Prev sho from 31/03/2008 to 31/12/2007
dot icon24/07/2007
Statement of affairs
dot icon24/07/2007
Ad 22/06/07--------- £ si 20277@1=20277 £ ic 1/20278
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon26/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Terence
Director
30/09/2020 - Present
90
Wagstaff, Andrew Thomas
Director
30/09/2020 - Present
41

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 SOUTH MILFORD (HOLDINGS) LIMITED

SOUTH MILFORD (HOLDINGS) LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey LL77 7HL. 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 SOUTH MILFORD (HOLDINGS) LIMITED?

toggle

SOUTH MILFORD (HOLDINGS) LIMITED is currently Active. It was registered on 26/03/2007 .

Where is SOUTH MILFORD (HOLDINGS) LIMITED located?

toggle

SOUTH MILFORD (HOLDINGS) LIMITED is registered at C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey LL77 7HL.

What does SOUTH MILFORD (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for SOUTH MILFORD (HOLDINGS) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-26 with no updates.