Stamfordham
Northumberland
NE18 0QT
Director Name | Mr John Paul Doyle |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
Director Name | Millfield Composites Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 16 Shelley Road Newcastle Upon Tyne NE15 9RT |
Director Name | Mrs Jill Eileen Dodd |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hawkwell House Stamfordham Northumberland NE18 0QT |
Director Name | Mr John Marshall Dodd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkwell House Stamfordham Northumberland NE18 0QT |
Director Name | Mr Jonathan Andrew Dodd |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands Newcastle Road Corbridge Northumberland NE45 5LN |
Director Name | Alan Orr Sutcliffe |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 January 2009) |
Role | Sales Director |
Correspondence Address | Moorber House Coniston Cold Skipton Yorkshire BD23 4EF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | millfield-group.co.uk |
---|
Registered Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Millfield Composites Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,441,644 |
Cash | £7,110 |
Current Liabilities | £60 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
3 June 2015 | Delivered on: 17 June 2015 Persons entitled: Millfield Composites Group Limited Classification: A registered charge Outstanding |
---|---|
3 June 2015 | Delivered on: 17 June 2015 Persons entitled: Millfield Composites Group Limited Classification: A registered charge Outstanding |
6 June 1997 | Delivered 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 |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
24 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
25 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
17 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
20 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of John Marshall Dodd as a director on 16 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Jill Eileen Dodd as a director on 16 May 2019 (1 page) |
17 May 2019 | Appointment of Millfield Composites Group Limited as a director on 16 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Jonathan Andrew Dodd as a director on 16 May 2019 (1 page) |
23 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
23 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
27 May 2016 | Appointment of Mr John Paul Doyle as a director on 26 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr John Paul Doyle as a director on 26 May 2016 (2 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
17 June 2015 | Registration of charge 032772610003, created on 3 June 2015 (33 pages) |
17 June 2015 | Registration of charge 032772610002, created on 3 June 2015 (41 pages) |
17 June 2015 | Registration of charge 032772610002, created on 3 June 2015 (41 pages) |
17 June 2015 | Registration of charge 032772610002, created on 3 June 2015 (41 pages) |
17 June 2015 | Registration of charge 032772610003, created on 3 June 2015 (33 pages) |
17 June 2015 | Registration of charge 032772610003, created on 3 June 2015 (33 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
2 June 2015 | Company name changed millfield F.R.P. LIMITED\certificate issued on 02/06/15
|
2 June 2015 | Company name changed millfield F.R.P. LIMITED\certificate issued on 02/06/15
|
16 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
16 April 2015 | Resolutions
|
16 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
1 April 2015 | Statement of capital on 1 April 2015
|
1 April 2015 | Solvency Statement dated 31/03/15 (1 page) |
1 April 2015 | Solvency Statement dated 31/03/15 (1 page) |
1 April 2015 | Statement of capital on 1 April 2015
|
1 April 2015 | Resolutions
|
1 April 2015 | Statement of capital on 1 April 2015
|
1 April 2015 | Statement by Directors (2 pages) |
1 April 2015 | Statement by Directors (2 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for John Marshall Dodd on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Jill Eileen Dodd on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Jill Eileen Dodd on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Jonathan Andrew Dodd on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Jonathan Andrew Dodd on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Marshall Dodd on 27 November 2009 (2 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 February 2009 | Appointment terminated director alan sutcliffe (1 page) |
2 February 2009 | Appointment terminated director alan sutcliffe (1 page) |
11 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
30 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
24 January 2004 | Return made up to 12/11/03; full list of members
|
24 January 2004 | Return made up to 12/11/03; full list of members
|
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 December 2002 | Return made up to 12/11/02; full list of members (8 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 December 2002 | Return made up to 12/11/02; full list of members (8 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 November 2001 | Return made up to 12/11/01; full list of members
|
28 November 2001 | Return made up to 12/11/01; full list of members
|
8 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 December 1999 | Return made up to 12/11/99; full list of members
|
3 December 1999 | Return made up to 12/11/99; full list of members
|
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
18 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 December 1997 | Return made up to 12/11/97; full list of members
|
30 December 1997 | Return made up to 12/11/97; full list of members
|
10 June 1997 | Particulars of mortgage/charge (6 pages) |
10 June 1997 | Particulars of mortgage/charge (6 pages) |
31 December 1996 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
31 December 1996 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Incorporation (16 pages) |
12 November 1996 | Incorporation (16 pages) |