Company NameMillfield Enterprises Limited
DirectorsJill Eileen Dodd and Jonathan Andrew Dodd
Company StatusActive
Company Number00761902
CategoryPrivate Limited Company
Incorporation Date24 May 1963(60 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Jill Eileen Dodd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(32 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell House
Stamfordham
Northumberland
NE18 0QT
Director NameMr Jonathan Andrew Dodd
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(32 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUplands Newcastle Road
Corbridge
Northumberland
NE45 5LN
Secretary NameMrs Jill Eileen Dodd
NationalityBritish
StatusCurrent
Appointed08 January 1996(32 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell House
Stamfordham
Northumberland
NE18 0QT
Director NameEna Dodd
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 January 1996)
RoleSecretary
Correspondence Address9 Ladywell
Stocksfield
Northumberland
NE43 7EH
Director NameMr John Marshall Dodd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(28 years after company formation)
Appointment Duration31 years, 7 months (resigned 07 December 2022)
RolePlastic Component Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell House
Stamfordham
Northumberland
NE18 0QT
Secretary NameEna Dodd
NationalityBritish
StatusResigned
Appointed17 May 1991(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 January 1996)
RoleCompany Director
Correspondence Address9 Ladywell
Stocksfield
Northumberland
NE43 7EH

Contact

Websitemillfield-group.co.uk

Location

Registered AddressMillfield Enterprises Ltd
Newburn Industrial Estate
Shelley R, Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

999 at £1Millfield Enterprises Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,336,907
Gross Profit£4,677,340
Net Worth£5,084,091
Cash£2,033,445
Current Liabilities£2,693,643

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

15 May 2018Delivered on: 15 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 April 2018Delivered on: 8 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 January 1998Delivered on: 5 February 1998
Satisfied on: 18 July 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit bt 26/10 newburn industrial estate newburn newcastle upon tyne t/no.TY209907. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 August 1994Delivered on: 10 August 1994
Satisfied on: 9 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 1984Delivered on: 28 September 1984
Satisfied on: 9 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All heritable property & assets in scotland (see doc M32). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
15 December 2022Termination of appointment of John Marshall Dodd as a director on 7 December 2022 (1 page)
16 August 2022Satisfaction of charge 007619020005 in full (1 page)
16 August 2022Satisfaction of charge 007619020004 in full (1 page)
25 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
15 May 2018Registration of charge 007619020005, created on 15 May 2018 (32 pages)
8 May 2018Registration of charge 007619020004, created on 30 April 2018 (43 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 999
(7 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 999
(7 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
18 July 2015Satisfaction of charge 3 in full (4 pages)
18 July 2015Satisfaction of charge 3 in full (4 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 999
(7 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 999
(7 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 999
(7 pages)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 999
(7 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
11 June 2009Return made up to 17/05/09; full list of members (4 pages)
11 June 2009Return made up to 17/05/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 17/05/08; full list of members (4 pages)
12 June 2008Return made up to 17/05/08; full list of members (4 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
13 June 2007Return made up to 17/05/07; full list of members (3 pages)
13 June 2007Return made up to 17/05/07; full list of members (3 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
25 May 2006Return made up to 17/05/06; full list of members (3 pages)
25 May 2006Return made up to 17/05/06; full list of members (3 pages)
30 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
30 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
9 June 2005Return made up to 17/05/05; full list of members (3 pages)
9 June 2005Return made up to 17/05/05; full list of members (3 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 June 2004Return made up to 17/05/04; full list of members (7 pages)
16 June 2004Return made up to 17/05/04; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 June 2002Return made up to 17/05/02; full list of members (7 pages)
2 June 2002Return made up to 17/05/02; full list of members (7 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 June 2001Return made up to 17/05/01; full list of members (7 pages)
18 June 2001Return made up to 17/05/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Return made up to 17/05/00; full list of members (7 pages)
1 June 2000Return made up to 17/05/00; full list of members (7 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Registered office changed on 17/12/99 from: 16 denton park centre west denton way newcastle upon tyne NE5 2QZ (1 page)
17 December 1999Registered office changed on 17/12/99 from: 16 denton park centre west denton way newcastle upon tyne NE5 2QZ (1 page)
27 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 May 1998Return made up to 17/05/98; full list of members (6 pages)
27 May 1998Return made up to 17/05/98; full list of members (6 pages)
5 February 1998Particulars of mortgage/charge (4 pages)
5 February 1998Particulars of mortgage/charge (4 pages)
18 December 1997Accounts for a small company made up to 5 April 1997 (7 pages)
18 December 1997Accounts for a small company made up to 5 April 1997 (7 pages)
18 December 1997Accounts for a small company made up to 5 April 1997 (7 pages)
5 June 1997Return made up to 17/05/97; no change of members (4 pages)
5 June 1997Return made up to 17/05/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 July 1996Secretary resigned;director resigned (2 pages)
5 July 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Secretary resigned;director resigned (2 pages)
5 July 1996New secretary appointed;new director appointed (1 page)
5 July 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New secretary appointed;new director appointed (1 page)
30 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 May 1995Return made up to 17/05/95; no change of members (4 pages)
24 May 1995Return made up to 17/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
27 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1963Incorporation (12 pages)
24 May 1963Incorporation (12 pages)
24 May 1963Certificate of incorporation (1 page)
24 May 1963Certificate of incorporation (1 page)