Company NameMillfield Composites Limited
DirectorsJohn Paul Doyle and Millfield Composites Group Limited
Company StatusActive
Company Number06892797
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMrs Jill Eileen Dodd
StatusCurrent
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHawkwell House Hawkwell
Newcastle Upon Tyne
NE18 0QT
Director NameMr John Paul Doyle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(7 years after company formation)
Appointment Duration7 years, 11 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address16 Newburn Industrial Estate
Shelley Road
Newcastle Upon Tyne
NE15 9RT
Director NameMillfield Composites Group Limited (Corporation)
StatusCurrent
Appointed16 May 2019(10 years after company formation)
Appointment Duration4 years, 11 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
Appointed30 April 2009(same day as company formation)
RoleCo Director
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
Appointed30 April 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell House
Stamfordham
Northumberland
NE18 0QT
Director NameMr Jonathan Andrew Dodd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Newcastle Road
Corbridge
Northumberland
NE45 5LN

Contact

Websitemillfield-composites.co.uk

Location

Registered Address16 Newburn Industrial Estate
Shelley Road
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

100 at £1Millfield Composites Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£878,560
Cash£654,514
Current Liabilities£986,733

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

3 June 2015Delivered on: 18 June 2015
Persons entitled: Millfield Composites Group Limited

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 6 June 2015
Persons entitled: Millfield Composites Group Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
7 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
17 May 2019Appointment of Millfield Composites Group Limited as a director on 16 May 2019 (2 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 Jonathan Andrew 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)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 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)
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)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 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)
18 June 2015Registration of charge 068927970002, created on 3 June 2015 (33 pages)
18 June 2015Registration of charge 068927970002, created on 3 June 2015 (33 pages)
18 June 2015Registration of charge 068927970002, created on 3 June 2015 (33 pages)
6 June 2015Registration of charge 068927970001, created on 3 June 2015 (41 pages)
6 June 2015Registration of charge 068927970001, created on 3 June 2015 (41 pages)
6 June 2015Registration of charge 068927970001, created on 3 June 2015 (41 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (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)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
19 August 2011Second filing of AR01 previously delivered to Companies House made up to 30 April 2011 (17 pages)
19 August 2011Second filing of AR01 previously delivered to Companies House made up to 30 April 2011 (17 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 19/08/2011
(8 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 19/08/2011
(8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 July 2009Director appointed jill eileen dood (2 pages)
21 July 2009Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2009Director appointed jill eileen dood (2 pages)
21 July 2009Director appointed john dood (2 pages)
21 July 2009Director appointed john dood (2 pages)
21 July 2009Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
11 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
30 April 2009Incorporation (18 pages)
30 April 2009Incorporation (18 pages)