Union Mill (whitby) Limited

General information

Name:

Union Mill (whitby) Ltd

Office Address:

Showroom Crescent Avenue YO21 3ED Whitby

Number: 06296147

Incorporation date: 2007-06-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day the firm was established is 2007-06-28. Started under no. 06296147, this firm is registered as a Private Limited Company. You may find the headquarters of the company during office hours at the following location: Showroom Crescent Avenue, YO21 3ED Whitby. The firm's Standard Industrial Classification Code is 41100: Development of building projects. Union Mill (whitby) Ltd released its account information for the period up to Sun, 31st Jul 2022. The most recent annual confirmation statement was submitted on Wed, 28th Jun 2023.

From the information we have gathered, this particular limited company was founded in June 2007 and has been guided by two directors. In order to support the directors in their duties, this particular limited company has been utilizing the skillset of George C. as a secretary since the appointment on 2007-06-28.

George C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

George C.

Role: Secretary

Appointed: 28 June 2007

Latest update: 27 December 2023

George C.

Role: Director

Appointed: 28 June 2007

Latest update: 27 December 2023

Judith H.

Role: Director

Appointed: 28 June 2007

Latest update: 27 December 2023

People with significant control

George C.
Notified on 29 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 April 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 4 December 2012
Annual Accounts 9 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on July 31, 2022 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Cresent Avenue

Post code:

YO21 3EW

City / Town:

Whitby

HQ address,
2013

Address:

Showrooms Cresent Avenue

Post code:

YO21 3EW

City / Town:

Whitby

HQ address,
2014

Address:

Showrooms Cresent Avenue

Post code:

YO21 3EW

City / Town:

Whitby

HQ address,
2015

Address:

Showrooms Cresent Avenue

Post code:

YO21 3EW

City / Town:

Whitby

HQ address,
2016

Address:

Showrooms Cresent Avenue

Post code:

YO21 3EW

City / Town:

Whitby

Accountant/Auditor,
2016

Name:

Wasley Chapman Llp

Address:

5 Bobbies Bank

Post code:

YO21 1EF

City / Town:

Whitby

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Similar companies nearby

Closest companies