Gargrave
Skipton
North Yorkshire
BD23 3SH
Secretary Name | Mr John Owen Gaskell |
---|---|
Status | Current |
Appointed | 13 May 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Shelley Road Newburn Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 9RT |
Director Name | TNJN Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 16 Newburn Industrial Estate Shelley Road Newcastle Upon Tyne NE15 9RT |
Director Name | Mr John Marshall Dodd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shelley Road Newburn Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 9RT |
Director Name | Mr Jonathan Andrew Dodd |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Shelley Road Newburn Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 9RT |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | millfield-group.co.uk |
---|
Registered Address | 16 Shelley Road Newburn Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 9RT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Millfield Fibrelock LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239,819 |
Cash | £21,521 |
Current Liabilities | £6,237 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
16 April 2019 | Cessation of Millfield Fibrelock Limited as a person with significant control on 8 March 2019 (3 pages) |
19 March 2019 | Resolutions
|
19 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
15 March 2019 | Notification of Stalwart Properties Limited as a person with significant control on 8 March 2019 (4 pages) |
15 March 2019 | Cessation of A Person with Significant Control as a person with significant control on 8 March 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 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) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
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) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
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) |
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
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) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
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) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 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) |
12 September 2011 | Registered office address changed from Bainbridge House 379 Stamfordham Road Westerhope Newcastle upon Tyne Tyne & Wear NE15 9JQ on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Bainbridge House 379 Stamfordham Road Westerhope Newcastle upon Tyne Tyne & Wear NE15 9JQ on 12 September 2011 (1 page) |
26 April 2011 | Secretary's details changed for Wb Company Secretaries Limited on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for John Owen Gaskell on 26 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Secretary's details changed for Wb Company Secretaries Limited on 26 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for John Owen Gaskell on 26 April 2011 (2 pages) |
20 January 2011 | Appointment of Mr Jonathan Andrew Dodd as a director (2 pages) |
20 January 2011 | Appointment of Mr John Marshall Dodd as a director (2 pages) |
20 January 2011 | Appointment of Mr Jonathan Andrew Dodd as a director (2 pages) |
20 January 2011 | Appointment of Mr John Marshall Dodd as a director (2 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
19 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
12 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
11 April 2005 | Incorporation (26 pages) |
11 April 2005 | Incorporation (26 pages) |