Company NameEnsor Mill Limited
DirectorSharon Cordwell
Company StatusActive
Company Number09101060
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sharon Cordwell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Peter George Cordwell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered AddressSilvester House Roe Acre Tannery
Bradshaw Street
Heywood
Lancashire
OL10 1PN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Peter George Cordwell
100.00%
Ordinary

Accounts

Latest Accounts21 December 2022 (1 year, 4 months ago)
Next Accounts Due21 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 December

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Charges

10 September 2014Delivered on: 25 September 2014
Persons entitled:
Kevin Birtwhisltle
Sandra Birtwistle
Andrew Birtwhistle
Rowanmoor Trustees Limited

Classification: A registered charge
Particulars: Property k/a ensor mill queensway rochdale and land to the north west of queensway rochdale t/no MAN104570.
Outstanding

Filing History

2 August 2023Director's details changed for Mrs Sharon Cordwell on 2 August 2023 (2 pages)
2 August 2023Change of details for Mrs Sharon Cordwell as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Silvester House Roe Acre Tannery Bradshaw Street Heywood Lancashire OL10 1PN on 2 August 2023 (1 page)
5 July 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
20 February 2023Total exemption full accounts made up to 21 December 2021 (10 pages)
27 January 2023Change of details for Mrs Sharon Cordwell as a person with significant control on 29 October 2020 (2 pages)
26 January 2023Cessation of Peter George Cordwell as a person with significant control on 28 October 2020 (1 page)
20 December 2022Previous accounting period shortened from 22 December 2021 to 21 December 2021 (1 page)
20 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 22 December 2020 (10 pages)
5 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 22 December 2019 (9 pages)
8 February 2021Termination of appointment of Peter George Cordwell as a director on 28 October 2020 (1 page)
11 December 2020Previous accounting period shortened from 23 December 2019 to 22 December 2019 (1 page)
21 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 23 December 2018 (10 pages)
1 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
23 September 2018Total exemption full accounts made up to 23 December 2017 (10 pages)
2 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
27 February 2018Change of details for Mr Peter George Cordwell as a person with significant control on 12 February 2018 (2 pages)
27 February 2018Appointment of Mrs Sharon Cordwell as a director on 12 February 2018 (2 pages)
27 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 2
(3 pages)
27 February 2018Director's details changed for Mr Peter George Cordwell on 25 June 2017 (2 pages)
27 February 2018Notification of Sharon Cordwell as a person with significant control on 12 February 2018 (2 pages)
2 January 2018Total exemption small company accounts made up to 23 December 2016 (5 pages)
2 January 2018Total exemption small company accounts made up to 23 December 2016 (5 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Notification of Peter George Cordwell as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Peter George Cordwell as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Peter George Cordwell as a person with significant control on 6 April 2016 (2 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 23 December 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 23 December 2015 (4 pages)
23 March 2016Previous accounting period extended from 30 June 2015 to 23 December 2015 (1 page)
23 March 2016Previous accounting period extended from 30 June 2015 to 23 December 2015 (1 page)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
25 September 2014Registration of charge 091010600001, created on 10 September 2014 (73 pages)
25 September 2014Registration of charge 091010600001, created on 10 September 2014 (73 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
(35 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
(35 pages)