Colemill Ltd NORWICH


Founded in 2014, Colemill, classified under reg no. 09238296 is an active company. Currently registered at 49a The Street NR16 2RS, Norwich the company has been in the business for ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 7th August 2018 Colemill Ltd is no longer carrying the name Jamin Josh.

The firm has one director. Carole M., appointed on 6 August 2018. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Benjamin C.. There were no ex secretaries.

Colemill Ltd Address / Contact

Office Address 49a The Street
Office Address2 Bridgham
Town Norwich
Post code NR16 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09238296
Date of Incorporation Mon, 29th Sep 2014
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 9th Oct 2023 (2023-10-09)
Last confirmation statement dated Sun, 25th Sep 2022

Company staff

Carole M.

Position: Director

Appointed: 06 August 2018

Benjamin C.

Position: Director

Appointed: 29 September 2014

Resigned: 06 August 2018

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Carole M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Benjamin C. This PSC owns 75,01-100% shares.

Carole M.

Notified on 6 August 2018
Nature of control: significiant influence or control

Benjamin C.

Notified on 6 April 2016
Ceased on 6 August 2018
Nature of control: 75,01-100% shares

Company previous names

Jamin Josh August 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-910-2 569      
Balance Sheet
Cash Bank On Hand 325     
Current Assets9 82032554 931105 85780 235163 17720 600
Net Assets Liabilities -2 5692 61228 4941 54917 61457 238176 642
Cash Bank In Hand133      
Net Assets Liabilities Including Pension Asset Liability-910-2 569      
Stocks Inventory9 807       
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-911-2 570      
Shareholder Funds-910-2 569      
Other
Administrative Expenses  66     
Creditors 2 5722 63783 425107 40647 849158 470153 154
Gross Profit Loss -1 66043     
Net Current Assets Liabilities9 820-2 5692 61228 4941 54932 3864 707132 554
Operating Profit Loss -1 660-23     
Profit Loss -1 660-23     
Profit Loss On Ordinary Activities Before Tax -1 660-23     
Total Assets Less Current Liabilities-910-2 5692 61228 4941 54932 3864 707132 554
Average Number Employees During Period   22222
Provisions For Liabilities Balance Sheet Subtotal     50 00061 945 
Creditors Due Within One Year10 7302 572      
Accruals Deferred Income10 731       
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Amount Specific Advance Or Credit Directors1 620       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search