Company NameMilbank Arms (Well) Limited
DirectorChristopher Wade
Company StatusActive
Company Number03175801
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Previous NameGreen Dragon Exelby Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristopher Wade
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(7 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Road
Darlington
County Durham
DL1 5JG
Secretary NameMs Diane May Wade
NationalityBritish
StatusCurrent
Appointed24 February 2004(7 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address80 Victoria Road
Darlington
County Durham
DL1 5JG
Director NameJames Richard Fawcett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleMotor Trade
Correspondence AddressThe Green Dragon Inn High Row
Exelby
Bedale
North Yorkshire
DL8 2HA
Director NameIrene Shields
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleSecretary
Correspondence AddressCooks Barn
Reeth Road
Richmond
North Yorkshire
DL10 4SE
Secretary NameJames Richard Fawcett
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleMotor Trader
Correspondence AddressThe Green Dragon Inn High Row
Exelby
Bedale
North Yorkshire
DL8 2HA
Secretary NameSusan Brown
NationalityBritish
StatusResigned
Appointed26 January 1998(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 February 2004)
RoleCompany Director
Correspondence AddressTylhurst
Exelby Road
Bedale
North Yorkshire
DL8 2EU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitethemilbankarms.co.uk

Location

Registered Address80 Victoria Road
Darlington
County Durham
DL1 5JG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Head For The Border (Leeds) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£207,431
Cash£452
Current Liabilities£158,760

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

24 February 2004Delivered on: 27 February 2004
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
6 June 1996Delivered on: 8 June 1996
Satisfied on: 28 February 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The green dragon high row exelby. See the mortgage charge document for full details.
Fully Satisfied
2 April 1996Delivered on: 20 April 1996
Satisfied on: 28 February 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

20 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 September 2023Termination of appointment of Christopher Wade as a director on 27 September 2023 (1 page)
27 September 2023Appointment of Mrs Diane May Wade as a director on 27 September 2023 (2 pages)
20 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
20 March 2023Change of details for Head for the Border Leeds Ltd as a person with significant control on 23 December 2022 (2 pages)
4 July 2022Director's details changed for Christopher Wade on 24 June 2022 (2 pages)
23 May 2022Director's details changed for Christopher Wade on 1 May 2022 (2 pages)
23 May 2022Secretary's details changed for Ms Diane May Wade on 1 May 2022 (1 page)
13 April 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 October 2013Registered office address changed from Christie & Proud 64 Duke Street Darlington DL3 7AN on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Christie & Proud 64 Duke Street Darlington DL3 7AN on 21 October 2013 (1 page)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2009Return made up to 20/03/09; full list of members (3 pages)
6 May 2009Return made up to 20/03/09; full list of members (3 pages)
5 May 2009Director's change of particulars / christopher wade / 01/07/2008 (1 page)
5 May 2009Secretary's change of particulars / diane hibberd / 16/01/2009 (1 page)
5 May 2009Secretary's change of particulars / diane wade / 01/07/2008 (1 page)
5 May 2009Secretary's change of particulars / diane wade / 01/07/2008 (1 page)
5 May 2009Secretary's change of particulars / diane hibberd / 16/01/2009 (1 page)
5 May 2009Director's change of particulars / christopher wade / 01/07/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
3 July 2007Company name changed green dragon exelby LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed green dragon exelby LIMITED\certificate issued on 03/07/07 (2 pages)
26 April 2007Return made up to 20/03/07; full list of members (6 pages)
26 April 2007Return made up to 20/03/07; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2006Return made up to 20/03/06; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/06
(6 pages)
13 April 2006Return made up to 20/03/06; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/06
(6 pages)
20 May 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: green dragon exelby bedale north yorkshire DL8 2AH (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Declaration of assistance for shares acquisition (8 pages)
5 March 2004Resolutions
  • RES13 ‐ Company appointment/res 24/02/04
(12 pages)
5 March 2004Registered office changed on 05/03/04 from: green dragon exelby bedale north yorkshire DL8 2AH (1 page)
5 March 2004Resolutions
  • RES13 ‐ Company appointment/res 24/02/04
(12 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Declaration of assistance for shares acquisition (8 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Particulars of mortgage/charge (5 pages)
27 February 2004Particulars of mortgage/charge (5 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 August 2003Return made up to 20/03/03; full list of members (6 pages)
18 August 2003Return made up to 20/03/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2003Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
16 May 2001Return made up to 20/03/01; full list of members (6 pages)
16 May 2001Return made up to 20/03/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 March 2000Return made up to 20/03/00; full list of members (6 pages)
28 March 2000Return made up to 20/03/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 June 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 March 1998Return made up to 20/03/98; full list of members (8 pages)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Return made up to 20/03/98; full list of members (8 pages)
25 March 1998Secretary resigned;director resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
16 February 1998Full accounts made up to 31 March 1997 (13 pages)
16 February 1998Full accounts made up to 31 March 1997 (13 pages)
17 April 1997Return made up to 20/03/97; full list of members (8 pages)
17 April 1997Return made up to 20/03/97; full list of members (8 pages)
1 April 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
1 April 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Ad 01/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 1996Ad 01/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Accounting reference date notified as 31/01 (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Accounting reference date notified as 31/01 (1 page)
20 December 1996New secretary appointed (2 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
26 March 1996Registered office changed on 26/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 March 1996Secretary resigned (2 pages)
26 March 1996New director appointed (1 page)
26 March 1996Secretary resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996New secretary appointed;new director appointed (1 page)
26 March 1996Registered office changed on 26/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 March 1996New director appointed (1 page)
26 March 1996New secretary appointed;new director appointed (1 page)
20 March 1996Incorporation (13 pages)
20 March 1996Incorporation (13 pages)