Company NameMillfield Grp Products Limited
DirectorsJohn Paul Doyle and Millfield Composites Group Limited
Company StatusActive
Company Number03277261
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 4 months ago)
Previous NameMillfield F.R.P. Limited

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

Secretary NameMrs Jill Eileen Dodd
NationalityBritish
StatusCurrent
Appointed12 November 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell House
Stamfordham
Northumberland
NE18 0QT
Director NameMr John Paul Doyle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressShelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
Director NameMillfield Composites Group Limited (Corporation)
StatusCurrent
Appointed16 May 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address16 Shelley Road
Newcastle Upon Tyne
NE15 9RT
Director NameMrs Jill Eileen Dodd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell House
Stamfordham
Northumberland
NE18 0QT
Director NameMr John Marshall Dodd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
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
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Newcastle Road
Corbridge
Northumberland
NE45 5LN
Director NameAlan Orr Sutcliffe
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 January 2009)
RoleSales Director
Correspondence AddressMoorber House
Coniston Cold
Skipton
Yorkshire
BD23 4EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemillfield-group.co.uk

Location

Registered AddressShelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Millfield Composites Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4,441,644
Cash£7,110
Current Liabilities£60

Accounts

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

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

3 June 2015Delivered on: 17 June 2015
Persons entitled: Millfield Composites Group Limited

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 17 June 2015
Persons entitled: Millfield Composites Group Limited

Classification: A registered charge
Outstanding
6 June 1997Delivered on: 10 June 1997
Satisfied on: 9 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
24 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
25 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
17 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
20 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
22 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
17 May 2019Termination of appointment of John Marshall Dodd as a director on 16 May 2019 (1 page)
17 May 2019Termination of appointment of Jill Eileen Dodd as a director on 16 May 2019 (1 page)
17 May 2019Appointment of Millfield Composites Group Limited as a director on 16 May 2019 (2 pages)
17 May 2019Termination of appointment of Jonathan Andrew Dodd as a director on 16 May 2019 (1 page)
23 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
23 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
27 May 2016Appointment of Mr John Paul Doyle as a director on 26 May 2016 (2 pages)
27 May 2016Appointment of Mr John Paul Doyle as a director on 26 May 2016 (2 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10
(7 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10
(7 pages)
17 June 2015Registration of charge 032772610003, created on 3 June 2015 (33 pages)
17 June 2015Registration of charge 032772610002, created on 3 June 2015 (41 pages)
17 June 2015Registration of charge 032772610002, created on 3 June 2015 (41 pages)
17 June 2015Registration of charge 032772610002, created on 3 June 2015 (41 pages)
17 June 2015Registration of charge 032772610003, created on 3 June 2015 (33 pages)
17 June 2015Registration of charge 032772610003, created on 3 June 2015 (33 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
2 June 2015Company name changed millfield F.R.P. LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
2 June 2015Company name changed millfield F.R.P. LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 10
(4 pages)
16 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot equity securities 30/03/2015
(1 page)
16 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 10
(4 pages)
1 April 2015Statement of capital on 1 April 2015
  • GBP 10
(4 pages)
1 April 2015Solvency Statement dated 31/03/15 (1 page)
1 April 2015Solvency Statement dated 31/03/15 (1 page)
1 April 2015Statement of capital on 1 April 2015
  • GBP 10
(4 pages)
1 April 2015Resolutions
  • RES13 ‐ 3925828 cancelled from share prem a/c 31/03/2015
(1 page)
1 April 2015Statement of capital on 1 April 2015
  • GBP 10
(4 pages)
1 April 2015Statement by Directors (2 pages)
1 April 2015Statement by Directors (2 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(7 pages)
3 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
2 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for John Marshall Dodd on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Jill Eileen Dodd on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Jill Eileen Dodd on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Jonathan Andrew Dodd on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Jonathan Andrew Dodd on 27 November 2009 (2 pages)
27 November 2009Director's details changed for John Marshall Dodd on 27 November 2009 (2 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 February 2009Appointment terminated director alan sutcliffe (1 page)
2 February 2009Appointment terminated director alan sutcliffe (1 page)
11 December 2008Return made up to 12/11/08; full list of members (4 pages)
11 December 2008Return made up to 12/11/08; full list of members (4 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 December 2007Return made up to 12/11/07; full list of members (2 pages)
13 December 2007Return made up to 12/11/07; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 December 2006Return made up to 12/11/06; full list of members (2 pages)
6 December 2006Return made up to 12/11/06; full list of members (2 pages)
30 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 12/11/05; full list of members (2 pages)
28 November 2005Return made up to 12/11/05; full list of members (2 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 November 2004Return made up to 12/11/04; full list of members (8 pages)
22 November 2004Return made up to 12/11/04; full list of members (8 pages)
24 January 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 December 2002Return made up to 12/11/02; full list of members (8 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 December 2002Return made up to 12/11/02; full list of members (8 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 November 2001Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(7 pages)
28 November 2001Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(7 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 November 2000Return made up to 12/11/00; full list of members (7 pages)
22 November 2000Return made up to 12/11/00; full list of members (7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
18 November 1998Return made up to 12/11/98; no change of members (4 pages)
18 November 1998Return made up to 12/11/98; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 December 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 June 1997Particulars of mortgage/charge (6 pages)
10 June 1997Particulars of mortgage/charge (6 pages)
31 December 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
31 December 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Secretary resigned (1 page)
12 November 1996Incorporation (16 pages)
12 November 1996Incorporation (16 pages)