Darlington
County Durham
DL1 5JG
Secretary Name | Ms Diane May Wade |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 80 Victoria Road Darlington County Durham DL1 5JG |
Director Name | James Richard Fawcett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Motor Trade |
Correspondence Address | The Green Dragon Inn High Row Exelby Bedale North Yorkshire DL8 2HA |
Director Name | Irene Shields |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Cooks Barn Reeth Road Richmond North Yorkshire DL10 4SE |
Secretary Name | James Richard Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Motor Trader |
Correspondence Address | The Green Dragon Inn High Row Exelby Bedale North Yorkshire DL8 2HA |
Secretary Name | Susan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | Tylhurst Exelby Road Bedale North Yorkshire DL8 2EU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | themilbankarms.co.uk |
---|
Registered Address | 80 Victoria Road Darlington County Durham DL1 5JG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Head For The Border (Leeds) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£207,431 |
Cash | £452 |
Current Liabilities | £158,760 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
24 February 2004 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
20 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
27 September 2023 | Termination of appointment of Christopher Wade as a director on 27 September 2023 (1 page) |
27 September 2023 | Appointment of Mrs Diane May Wade as a director on 27 September 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 March 2023 | Change of details for Head for the Border Leeds Ltd as a person with significant control on 23 December 2022 (2 pages) |
4 July 2022 | Director's details changed for Christopher Wade on 24 June 2022 (2 pages) |
23 May 2022 | Director's details changed for Christopher Wade on 1 May 2022 (2 pages) |
23 May 2022 | Secretary's details changed for Ms Diane May Wade on 1 May 2022 (1 page) |
13 April 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 March 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
6 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 October 2013 | Registered office address changed from Christie & Proud 64 Duke Street Darlington DL3 7AN on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Christie & Proud 64 Duke Street Darlington DL3 7AN on 21 October 2013 (1 page) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
5 May 2009 | Director's change of particulars / christopher wade / 01/07/2008 (1 page) |
5 May 2009 | Secretary's change of particulars / diane hibberd / 16/01/2009 (1 page) |
5 May 2009 | Secretary's change of particulars / diane wade / 01/07/2008 (1 page) |
5 May 2009 | Secretary's change of particulars / diane wade / 01/07/2008 (1 page) |
5 May 2009 | Secretary's change of particulars / diane hibberd / 16/01/2009 (1 page) |
5 May 2009 | Director's change of particulars / christopher wade / 01/07/2008 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
3 July 2007 | Company name changed green dragon exelby LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed green dragon exelby LIMITED\certificate issued on 03/07/07 (2 pages) |
26 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2006 | Return made up to 20/03/06; change of members
|
13 April 2006 | Return made up to 20/03/06; change of members
|
20 May 2004 | Return made up to 20/03/04; full list of members
|
20 May 2004 | Return made up to 20/03/04; full list of members
|
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: green dragon exelby bedale north yorkshire DL8 2AH (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Registered office changed on 05/03/04 from: green dragon exelby bedale north yorkshire DL8 2AH (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Particulars of mortgage/charge (5 pages) |
27 February 2004 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 August 2003 | Return made up to 20/03/03; full list of members (6 pages) |
18 August 2003 | Return made up to 20/03/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | Return made up to 20/03/02; full list of members
|
22 January 2003 | Return made up to 20/03/02; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
16 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 June 1999 | Return made up to 20/03/99; no change of members
|
17 June 1999 | Return made up to 20/03/99; no change of members
|
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 March 1998 | Return made up to 20/03/98; full list of members (8 pages) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | Return made up to 20/03/98; full list of members (8 pages) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
16 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
17 April 1997 | Return made up to 20/03/97; full list of members (8 pages) |
17 April 1997 | Return made up to 20/03/97; full list of members (8 pages) |
1 April 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
1 April 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Ad 01/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 December 1996 | Ad 01/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Accounting reference date notified as 31/01 (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Accounting reference date notified as 31/01 (1 page) |
20 December 1996 | New secretary appointed (2 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | New director appointed (1 page) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | New secretary appointed;new director appointed (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
26 March 1996 | New director appointed (1 page) |
26 March 1996 | New secretary appointed;new director appointed (1 page) |
20 March 1996 | Incorporation (13 pages) |
20 March 1996 | Incorporation (13 pages) |