Company NameGainmill Limited
DirectorsPaul Leahy and Pamela May Windsor
Company StatusActive
Company Number01567328
CategoryPrivate Limited Company
Incorporation Date11 June 1981(42 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Leahy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed25 May 2007(25 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressStanmore
Bray Road
Foxrock
Dublin D18
Irish
Secretary NamePaul Leahy
NationalityIrish
StatusCurrent
Appointed25 May 2007(25 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressStanmore
Bray Road
Foxrock
Dublin D18
Irish
Director NameMs Pamela May Windsor
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed15 June 2010(29 years after company formation)
Appointment Duration13 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressDesurvey House
61-62 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
Director NameMrs Helen Curnow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 April 2002)
RoleDirector/Company Secretary
Correspondence AddressAmbleside
155 Upton Road
Bidston
Merseyside
CH43 7QE
Wales
Director NameMr Ronald Beverley Curnow
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(10 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Haddon Lane, Ness
South Wirral
Cheshire
CH64 8TA
Wales
Secretary NameMrs Helen Curnow
NationalityBritish
StatusResigned
Appointed14 November 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 April 2002)
RoleCompany Director
Correspondence AddressAmbleside
155 Upton Road
Bidston
Merseyside
CH43 7QE
Wales
Director NameDavid Ronald Curnow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 2007)
RoleCompany Director
Correspondence Address495/13 Gangsadan Villa Thanon Udon
Kutchap Tambon Ban Luem
Changwat Udon Thani
Amphur Muang
Thailand
Secretary NameMr Ronald Beverley Curnow
NationalityBritish
StatusResigned
Appointed08 April 2002(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Haddon Lane, Ness
South Wirral
Cheshire
CH64 8TA
Wales
Director NameMichael Leahy
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2007(25 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 June 2010)
RoleSales Representative
Correspondence AddressStanmore
Bray Road
Fosrock
Dublin D18
Irish

Contact

Websitegainmill.co.uk/
Telephone07 809725258
Telephone regionMobile

Location

Registered AddressDesurvey House
61-62 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

100 at £1Paul Leahy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,023,785
Cash£33,275
Current Liabilities£509,530

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

18 July 2003Delivered on: 30 July 2003
Satisfied on: 20 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 61 and 62 hamilton square, birkenhead, wirral merseyside t/no MS145649. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 July 2003Delivered on: 30 July 2003
Satisfied on: 20 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 60 hamilton square, birkenhead, wirral merseyside t/no MS345577. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 1997Delivered on: 1 October 1997
Satisfied on: 20 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or desurvey PLC to the chargee on any account whatsoever.
Particulars: The f/h property k/a 60 hamilton square birkenhead merseyside t/n MS345577. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 January 1991Delivered on: 18 January 1991
Satisfied on: 20 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 April 1990Delivered on: 17 April 1990
Satisfied on: 20 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from desurvey limited to the chargee on any account whatsoever.
Particulars: 61 and 62 hamilton square, birkenhead, merseyside t/n ms 145649 and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Paul Leahy on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Paul Leahy on 23 November 2010 (2 pages)
28 July 2010Termination of appointment of Michael Leahy as a director (1 page)
28 July 2010Appointment of Ms Pamela May Windsor as a director (2 pages)
28 July 2010Appointment of Ms Pamela May Windsor as a director (2 pages)
28 July 2010Termination of appointment of Michael Leahy as a director (1 page)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Return made up to 04/01/09; full list of members (10 pages)
27 March 2009Return made up to 04/01/09; full list of members (10 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 November 2007Return made up to 14/11/07; full list of members (2 pages)
29 November 2007Return made up to 14/11/07; full list of members (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New secretary appointed;new director appointed (2 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Return made up to 14/11/06; full list of members (2 pages)
5 December 2006Return made up to 14/11/06; full list of members (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (16 pages)
3 August 2006Full accounts made up to 31 December 2005 (16 pages)
10 February 2006Return made up to 14/11/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(7 pages)
10 February 2006Return made up to 14/11/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(7 pages)
2 August 2005Full accounts made up to 31 December 2004 (14 pages)
2 August 2005Full accounts made up to 31 December 2004 (14 pages)
18 November 2004Return made up to 14/11/04; full list of members (7 pages)
18 November 2004Return made up to 14/11/04; full list of members (7 pages)
14 October 2004Full accounts made up to 31 December 2003 (14 pages)
14 October 2004Full accounts made up to 31 December 2003 (14 pages)
14 September 2004Registered office changed on 14/09/04 from: 10D thursby road, croft business park bromborough, wirral, CH62 3PW (1 page)
14 September 2004Registered office changed on 14/09/04 from: 10D thursby road, croft business park bromborough, wirral, CH62 3PW (1 page)
15 July 2004Registered office changed on 15/07/04 from: desurvey house,, 61/62,hamilton square,, birkenhead,, merseyside CH41 5AT (1 page)
15 July 2004Registered office changed on 15/07/04 from: desurvey house,, 61/62,hamilton square,, birkenhead,, merseyside CH41 5AT (1 page)
15 December 2003Return made up to 14/11/03; full list of members (7 pages)
15 December 2003Return made up to 14/11/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
17 December 2002Return made up to 14/11/02; full list of members (7 pages)
17 December 2002Return made up to 14/11/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
20 November 2001Return made up to 14/11/01; full list of members (6 pages)
20 November 2001Return made up to 14/11/01; full list of members (6 pages)
3 October 2001Full accounts made up to 31 December 2000 (13 pages)
3 October 2001Full accounts made up to 31 December 2000 (13 pages)
27 November 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
23 November 1999Return made up to 14/11/99; full list of members (6 pages)
23 November 1999Return made up to 14/11/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 July 1999Director's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
6 November 1998Return made up to 14/11/98; full list of members (8 pages)
6 November 1998Return made up to 14/11/98; full list of members (8 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
2 July 1998Full accounts made up to 31 December 1997 (13 pages)
2 July 1998Full accounts made up to 31 December 1997 (13 pages)
11 November 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 February 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
11 February 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
8 November 1996Return made up to 14/11/96; full list of members (7 pages)
8 November 1996Return made up to 14/11/96; full list of members (7 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 November 1995Return made up to 14/11/95; no change of members (6 pages)
16 November 1995Return made up to 14/11/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 December 1994Accounts for a small company made up to 30 June 1994 (4 pages)
1 December 1994Accounts for a small company made up to 30 June 1994 (4 pages)
8 December 1993Accounts for a small company made up to 30 June 1993 (5 pages)
8 December 1993Accounts for a small company made up to 30 June 1993 (5 pages)
29 November 1988Full accounts made up to 30 June 1988 (5 pages)
29 November 1988Full accounts made up to 30 June 1988 (5 pages)
11 June 1981Certificate of incorporation (1 page)
11 June 1981Certificate of incorporation (1 page)