ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mill Rythe Limited

Mill Rythe Limited is an active company incorporated on 6 September 2010 with the registered office located in Hemel Hempstead, Hertfordshire. Mill Rythe Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07367065
Private limited company
Age
15 years
Incorporated 6 September 2010
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 September 2025 (1 month ago)
Next confirmation dated 6 September 2026
Due by 20 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Maylands Building
200 Maylands Avenue
Hemel Hempstead
HP2 7TG
England
Address changed on 2 Sep 2022 (3 years ago)
Previous address was Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
Telephone
01442502105
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1964
Director • English • Lives in England • Born in Sep 1969
Director • British • Lives in England • Born in Sep 1970
Director • British • Lives in UK • Born in Feb 1976
Away Resorts Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Golden Sands Holiday Camp (Rhyl) Limited
Greg Lashley, Simon Edward Jones, and 2 more are mutual people.
Active
Whitecliff Bay And Hotel Company,Limited
Greg Lashley, Simon Edward Jones, and 2 more are mutual people.
Active
Whitecliff Bay Holiday Park Limited
Greg Lashley, Simon Edward Jones, and 2 more are mutual people.
Active
Sandy Balls Estate Limited
Greg Lashley, Simon Edward Jones, and 2 more are mutual people.
Active
Essential Vivendi Limited
Greg Lashley, Simon Edward Jones, and 2 more are mutual people.
Active
Essential Vivendi Management Limited
Mr Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Essential Vivendi Construction Limited
Mr Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Away Resorts Limited
Greg Lashley, Simon Edward Jones, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£60K
Decreased by £27K (-31%)
Turnover
£6.32M
Decreased by £838K (-12%)
Employees
2
Increased by 2 (%)
Total Assets
£16.24M
Decreased by £1.38M (-8%)
Total Liabilities
-£22.32M
Decreased by £1.02M (-4%)
Net Assets
-£6.09M
Decreased by £368K (+6%)
Debt Ratio (%)
137%
Increased by 5.03% (+4%)
Latest Activity
Subsidiary Accounts Submitted
20 Days Ago on 13 Oct 2025
Confirmation Submitted
1 Month Ago on 19 Sep 2025
New Charge Registered
4 Months Ago on 27 Jun 2025
Mr Marcus Simon Dench Appointed
5 Months Ago on 30 May 2025
Simon Edward Jones Resigned
5 Months Ago on 30 May 2025
New Charge Registered
9 Months Ago on 4 Feb 2025
Mr Simon Edward Jones Appointed
9 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 10 Sep 2024
Mr Greg Lashley Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Mr Greg Lashley Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Get Credit Report
Discover Mill Rythe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Oct 2025
Confirmation statement made on 6 September 2025 with no updates
Submitted on 19 Sep 2025
Registration of charge 073670650019, created on 27 June 2025
Submitted on 1 Jul 2025
Termination of appointment of Simon Edward Jones as a director on 30 May 2025
Submitted on 2 Jun 2025
Appointment of Mr Marcus Simon Dench as a director on 30 May 2025
Submitted on 2 Jun 2025
Memorandum and Articles of Association
Submitted on 14 Feb 2025
Resolutions
Submitted on 14 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year