Company NameMilltech Training Limited
DirectorMark Stephen Clelland
Company StatusActive
Company Number05453988
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Previous NameNorham House 1026 Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Mark Stephen Clelland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMilltech House 3 Victory Way
Doxford International Business Park
Sunderland
SR3 3XL
Director NameMr Derek Freeman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(2 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne And Wear
SR1 2QF
Director NameMr John Norman Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(10 months, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne And Wear
SR1 2QF
Secretary NameMr Derek Freeman
NationalityBritish
StatusResigned
Appointed20 June 2006(1 year, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne And Wear
SR1 2QF
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Contact

Websitemilltechtraining.co.uk
Telephone07 931645223
Telephone regionMobile

Location

Registered AddressMilltech House 3 Victory Way
Doxford International Business Park
Sunderland
SR3 3XL
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Derek Freeman
33.33%
Ordinary A
50k at £1Derek Freeman
33.33%
Ordinary B
50k at £1John Norman Anderson
33.33%
Ordinary A

Financials

Year2014
Net Worth£967,811
Cash£128
Current Liabilities£51,524

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

24 March 2006Delivered on: 6 April 2006
Satisfied on: 26 March 2010
Persons entitled: Peter Mcelroy and Julie Mcelroy

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge over all land fixed charges over all goodwill floating charge over the assets. See the mortgage charge document for full details.
Fully Satisfied
24 March 2006Delivered on: 30 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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.
Outstanding

Filing History

13 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
11 September 2023Director's details changed for Mr Mark Stephen Clelland on 11 September 2023 (2 pages)
11 September 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
2 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
29 June 2022Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to 3 Victory Way Doxford International Business Park Sunderland SR3 3XL (1 page)
29 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 June 2022Director's details changed for Mr Mark Stephen Clelland on 29 June 2022 (2 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
11 May 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
29 March 2021Registered office address changed from Victoria House Toward Road Sunderland Tyne and Wear SR1 2QF to Milltech House 3 Victory Way Doxford International Business Park Sunderland SR3 3XL on 29 March 2021 (1 page)
31 January 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
23 December 2020Termination of appointment of Derek Freeman as a director on 22 December 2020 (1 page)
23 December 2020Notification of Mark Stephen Clelland as a person with significant control on 22 December 2020 (2 pages)
23 December 2020Termination of appointment of John Norman Anderson as a director on 22 December 2020 (1 page)
23 December 2020Appointment of Mr Mark Stephen Clelland as a director on 22 December 2020 (2 pages)
23 December 2020Termination of appointment of Derek Freeman as a secretary on 22 December 2020 (1 page)
23 December 2020Cessation of Derek Freeman as a person with significant control on 22 December 2020 (1 page)
23 December 2020Cessation of John Norman Anderson as a person with significant control on 22 December 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
29 November 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 150,000
(6 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 150,000
(6 pages)
13 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150,000
(6 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150,000
(6 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 150,000
(6 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 150,000
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
22 May 2012Director's details changed for Derek Freeman on 17 May 2012 (2 pages)
22 May 2012Secretary's details changed for Derek Freeman on 17 May 2012 (1 page)
22 May 2012Director's details changed for John Norman Anderson on 17 May 2012 (2 pages)
22 May 2012Director's details changed for John Norman Anderson on 17 May 2012 (2 pages)
22 May 2012Director's details changed for Derek Freeman on 17 May 2012 (2 pages)
22 May 2012Secretary's details changed for Derek Freeman on 17 May 2012 (1 page)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
8 June 2011Register inspection address has been changed (1 page)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
8 June 2011Director's details changed for Derek Freeman on 14 May 2011 (2 pages)
8 June 2011Director's details changed for Derek Freeman on 14 May 2011 (2 pages)
8 June 2011Register inspection address has been changed (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Register(s) moved to registered inspection location (1 page)
21 March 2011Registered office address changed from 38-39 Frederick Street Sunderland Tyne & Wear SR1 1LN on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 38-39 Frederick Street Sunderland Tyne & Wear SR1 1LN on 21 March 2011 (1 page)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
10 June 2009Return made up to 17/05/09; full list of members (4 pages)
10 June 2009Return made up to 17/05/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 June 2007Return made up to 17/05/07; full list of members (3 pages)
12 June 2007Return made up to 17/05/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Registered office changed on 30/06/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
25 May 2006Return made up to 17/05/06; full list of members (7 pages)
25 May 2006Return made up to 17/05/06; full list of members (7 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Ad 24/03/06--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 April 2006Ad 24/03/06--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Notice of assignment of name or new name to shares (2 pages)
6 April 2006Nc inc already adjusted 24/03/06 (2 pages)
6 April 2006Nc inc already adjusted 24/03/06 (2 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Notice of assignment of name or new name to shares (2 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
8 August 2005New director appointed (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
8 August 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (3 pages)
2 August 2005Company name changed norham house 1026 LIMITED\certificate issued on 02/08/05 (3 pages)
2 August 2005Company name changed norham house 1026 LIMITED\certificate issued on 02/08/05 (3 pages)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)