Doxford International Business Park
Sunderland
SR3 3XL
Director Name | Mr Peter McElroy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Walcher Gardens Bishop Auckland County Durham DL14 7GA |
Secretary Name | Julie McElroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 1 Rookhope Grove Bishop Auckland Co Durham DL14 0SW |
Director Name | Julie McElroy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 1 Rookhope Grove Bishop Auckland Co Durham DL14 0SW |
Director Name | Mrs Judith Mould |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 March 2006) |
Role | Secretary |
Correspondence Address | Station House Cox Green Sunderland Tyne & Wear SR4 9JR |
Secretary Name | Mrs Judith Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 March 2006) |
Role | Secretary |
Correspondence Address | Station House Cox Green Sunderland Tyne & Wear SR4 9JR |
Director Name | Mrs Julie McElroy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Walcher Gardens Bishop Auckland County Durham DL14 7GA |
Director Name | Mr Derek Freeman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 December 2020) |
Role | Director Manager |
Country of Residence | England |
Correspondence Address | 39 Breamish Drive Rickleton Washington Tyne & Wear NE38 9HS |
Secretary Name | Edwina Roberte Renee Freeman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 20 June 2006(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | 39 Breamish Drive Rickleton Washington Tyne & Wear NE38 9HS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 2006) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Website | milltechtraining.co.uk |
---|---|
Telephone | 07 931645223 |
Telephone region | Mobile |
Registered Address | Milltech House 3 Victory Way Doxford International Business Park Sunderland SR3 3XL |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Milltech Training LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,477 |
Cash | £65,040 |
Current Liabilities | £121,698 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
24 March 2006 | Delivered on: 6 April 2006 Satisfied on: 26 March 2010 Persons entitled: Peter Mcelroy and Julie Mcelroy and Judith Mould Classification: Debenture Secured details: All monies due or to become due from milltech training limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed equitable charge over all land fixed charges over all goodwill floating charge over the assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 September 1994 | Delivered on: 15 October 1994 Satisfied on: 1 April 2006 Persons entitled: Tsb 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: 38 and 39 frederick street, sunderland, tyne and wear. Fully Satisfied |
14 April 1993 | Delivered on: 25 April 1993 Satisfied on: 1 April 2006 Persons entitled: Tsb 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: 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 |
24 March 2006 | Delivered on: 30 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
31 January 2024 | Registration of charge 027803160005, created on 23 January 2024 (12 pages) |
---|---|
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
11 September 2023 | Director's details changed for Mr Mark Stephen Clelland on 11 September 2023 (2 pages) |
28 March 2023 | Total exemption full accounts made up to 31 July 2022 (16 pages) |
15 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
9 November 2022 | Company name changed youngsave company LIMITED\certificate issued on 09/11/22
|
12 July 2022 | Cessation of Milltech Training Ltd as a person with significant control on 11 July 2022 (1 page) |
11 July 2022 | Notification of Mark Stephen Clelland as a person with significant control on 11 July 2022 (2 pages) |
27 June 2022 | Notification of Milltech Training Ltd as a person with significant control on 27 June 2022 (2 pages) |
27 June 2022 | Cessation of Mark Stephen Clelland as a person with significant control on 27 June 2022 (1 page) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (15 pages) |
14 February 2022 | Confirmation statement made on 18 January 2022 with updates (3 pages) |
21 July 2021 | Satisfaction of charge 3 in full (1 page) |
11 May 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
1 April 2021 | Registered office address changed from Victoria House Toward Road Sunderland Tyne and Wear SR1 2QF to Milltech House 3 Victory Way Doxford International Business Park Sunderland SR3 3XL on 1 April 2021 (1 page) |
31 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
23 December 2020 | Notification of Mark Stephen Clelland as a person with significant control on 22 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Derek Freeman as a director on 22 December 2020 (1 page) |
23 December 2020 | Cessation of Milltech Training Limited as a person with significant control on 22 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Mark Stephen Clelland as a director on 22 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Edwina Roberte Renee Freeman as a secretary on 22 December 2020 (1 page) |
18 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
21 March 2011 | Registered office address changed from 38-39 Frederick Street Sunderland Tyne and Wear SR1 1LN on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 38-39 Frederick Street Sunderland Tyne and Wear SR1 1LN on 21 March 2011 (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 July 2008 (7 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
2 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
12 December 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
12 December 2006 | Accounts for a small company made up to 31 July 2006 (7 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
13 April 2006 | Auditor's resignation (1 page) |
13 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members
|
25 January 2005 | Return made up to 18/01/05; full list of members
|
13 February 2004 | Return made up to 18/01/04; full list of members
|
13 February 2004 | Return made up to 18/01/04; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
26 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
12 November 2001 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
12 November 2001 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
19 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
19 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
18 January 2000 | Return made up to 18/01/00; full list of members (5 pages) |
18 January 2000 | Return made up to 18/01/00; full list of members (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 March 1999 | Return made up to 18/01/99; full list of members (6 pages) |
3 March 1999 | Return made up to 18/01/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
7 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
26 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
26 January 1996 | Return made up to 18/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 December 1994 | Registered office changed on 18/12/94 from: unit 25-6B southwick industrial estate sunderland tyne&wear SR5 3TX (1 page) |
18 December 1994 | Registered office changed on 18/12/94 from: unit 25-6B southwick industrial estate sunderland tyne&wear SR5 3TX (1 page) |
20 February 1994 | Ad 02/02/93--------- £ si 98@1 (2 pages) |
20 February 1994 | Ad 02/02/93--------- £ si 98@1 (2 pages) |
24 March 1993 | Memorandum and Articles of Association (8 pages) |
24 March 1993 | Memorandum and Articles of Association (8 pages) |
18 January 1993 | Incorporation (9 pages) |
18 January 1993 | Incorporation (9 pages) |