Company NameTODD Milburn Partnership Limited
Company StatusActive
Company Number06595067
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Anderson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(3 days after company formation)
Appointment Duration15 years, 10 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Mayfield Place
Brunswick Green
Wideopen
Newcastle Upon Tyne
NE13 7HY
Director NameMr Michael David Henning
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(8 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Charlton Court Manor Park
Newcastle Upon Tyne
NE7 7FX
Director NameMr Mark Berry
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Osborne Terrace
Gateshead
NE8 1UY
Director NameMr Paul Carmichael
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Appletree Gardens
Walkerville
Newcastle Upon Tyne
NE6 4PB
Director NameStephen Joseph Todd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2015)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address122 Dolphin Quays
North Shields
Tyne & Wear
NE29 6HJ
Director NameMr Geoffrey Reginald Mitchell Milburn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(3 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
NE2 2HJ
Secretary NameMr Geoffrey Reginald Mitchell Milburn
StatusResigned
Appointed31 March 2018(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2023)
RoleCompany Director
Correspondence Address42 Bemersyde Drive
Newcastle Upon Tyne
NE2 2HJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitetodd-milburn.co.uk
Email address[email protected]
Telephone0191 2302100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressShakespeare House
Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

30k at £1Geoffrey Reginald Mitchell Milburn
60.00%
Ordinary
20k at £1Colin Anderson
40.00%
Ordinary

Financials

Year2014
Net Worth-£56,481
Cash£111,048
Current Liabilities£242,726

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

13 August 2018Delivered on: 13 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
13 July 2020Change of share class name or designation (2 pages)
13 July 2020Memorandum and Articles of Association (19 pages)
1 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 June 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 November 2018Appointment of Mr Geoffrey Reginald Mitchell Milburn as a secretary on 31 March 2018 (2 pages)
13 August 2018Registration of charge 065950670001, created on 13 August 2018 (42 pages)
17 May 2018Termination of appointment of Geoffrey Reginald Mitchell Milburn as a director on 1 April 2018 (1 page)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
17 May 2018Cessation of Geoffrey Reginald Mitchell Milburn as a person with significant control on 1 April 2018 (1 page)
13 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
10 May 2017Appointment of Mr Michael David Henning as a director on 31 March 2017 (2 pages)
10 May 2017Appointment of Mr Michael David Henning as a director on 31 March 2017 (2 pages)
5 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 55,661
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 55,661
(3 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,050
(5 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,050
(5 pages)
6 June 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
6 June 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,050
(5 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,050
(5 pages)
25 March 2015Purchase of own shares. (3 pages)
25 March 2015Purchase of own shares. (3 pages)
25 March 2015Cancellation of shares. Statement of capital on 31 January 2015
  • GBP 50,050
(4 pages)
25 March 2015Cancellation of shares. Statement of capital on 31 January 2015
  • GBP 50,050
(4 pages)
16 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorising contact of purchase 30/01/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorising contact of purchase 30/01/2015
(1 page)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 March 2015Termination of appointment of Stephen Joseph Todd as a director on 31 January 2015 (1 page)
2 March 2015Termination of appointment of Stephen Joseph Todd as a director on 31 January 2015 (1 page)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 80,080
(6 pages)
21 May 2014Termination of appointment of Paul Carmichael as a director (1 page)
21 May 2014Termination of appointment of Paul Carmichael as a director (1 page)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 80,080
(6 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 80,080
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 80,080
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 80,080
(4 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Purchase of own shares. (3 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ That upon the recommendation of the directos, the capitalization of the sum of £100000 18/06/2012
(1 page)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ That upon the recommendation of the directos, the capitalization of the sum of £100000 18/06/2012
(1 page)
6 January 2013Memorandum and Articles of Association (13 pages)
6 January 2013Memorandum and Articles of Association (13 pages)
21 December 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100,100
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100,100
(3 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
27 May 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
27 May 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Geoffrey Reginald Mitchell Milburn on 16 May 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Geoffrey Reginald Mitchell Milburn on 16 May 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Colin Anderson on 16 May 2010 (2 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Director's details changed for Paul Carmichael on 16 May 2010 (2 pages)
21 May 2010Director's details changed for Paul Carmichael on 16 May 2010 (2 pages)
21 May 2010Director's details changed for Colin Anderson on 16 May 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 June 2009Return made up to 16/05/09; full list of members (4 pages)
5 June 2009Director's change of particulars / colin anderson / 01/05/2009 (1 page)
5 June 2009Return made up to 16/05/09; full list of members (4 pages)
5 June 2009Director's change of particulars / colin anderson / 01/05/2009 (1 page)
12 September 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
12 September 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
23 June 2008Director appointed stephen todd (2 pages)
23 June 2008Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2008Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2008Director appointed stephen todd (2 pages)
16 June 2008Director appointed geoffrey reginald mitchell milburn (2 pages)
16 June 2008Director appointed paul carmichael (2 pages)
16 June 2008Director appointed colin anderson (2 pages)
16 June 2008Director appointed paul carmichael (2 pages)
16 June 2008Director appointed geoffrey reginald mitchell milburn (2 pages)
16 June 2008Director appointed colin anderson (2 pages)
12 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
12 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
16 May 2008Incorporation (12 pages)
16 May 2008Incorporation (12 pages)