Company NameMillfield Construction Solutions Limited
Company StatusActive
Company Number07474892
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Secretary NameMrs Jill Eileen Dodd
StatusCurrent
Appointed21 December 2010(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(5 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address16 Shelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
Director NameMr John Owen Gaskell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address16 Shelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
Director NameMillfield Composites Group Limited (Corporation)
StatusCurrent
Appointed16 May 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 10 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
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell House Hawkwell
Newcastle Upon Tyne
NE18 0QT
Director NameMr John Marshall Dodd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell House Hawkwell
Newcastle Upon Tyne
NE18 0QT
Director NameMr Jonathan Andrew Dodd
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Newcastle Road
Corbridge
NE45 5LN

Contact

Websitemillfield-group.co.uk

Location

Registered Address16 Shelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Millfield Composites Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,877
Cash£283,112
Current Liabilities£940,780

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

3 June 2015Delivered on: 17 June 2015
Persons entitled: Millfield Composites Group Limited

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

Classification: A registered charge
Outstanding

Filing History

4 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
22 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
23 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (12 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (10 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 Jill Eileen Dodd as a director on 16 May 2019 (1 page)
17 May 2019Appointment of Millfield Composites Group Limited as a director on 16 May 2019 (2 pages)
17 May 2019Termination of appointment of Jonathan Andrew Dodd as a director on 16 May 2019 (1 page)
21 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 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)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
27 May 2016Appointment of Mr John Paul Doyle as a director on 26 May 2016 (2 pages)
27 May 2016Appointment of Mr John Owen Gaskell as a director on 26 May 2016 (2 pages)
27 May 2016Appointment of Mr John Owen Gaskell 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)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(6 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 July 2015Satisfaction of charge 074748920002 in part (4 pages)
18 July 2015Satisfaction of charge 074748920002 in part (4 pages)
2 July 2015Company name changed grp resolution LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
2 July 2015Company name changed grp resolution LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
17 June 2015Registration of charge 074748920002, created on 3 June 2015 (33 pages)
17 June 2015Registration of charge 074748920002, created on 3 June 2015 (33 pages)
17 June 2015Registration of charge 074748920002, created on 3 June 2015 (33 pages)
8 June 2015Company name changed millfield grp LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
(3 pages)
8 June 2015Company name changed millfield grp LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
(3 pages)
6 June 2015Registration of charge 074748920001, created on 3 June 2015 (41 pages)
6 June 2015Registration of charge 074748920001, created on 3 June 2015 (41 pages)
6 June 2015Registration of charge 074748920001, created on 3 June 2015 (41 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(6 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(6 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)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(6 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 January 2013Registered office address changed from 16 Newburn Industrial Estate Shelley Road Newcastle upon Tyne NE15 9RT United Kingdom on 9 January 2013 (1 page)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
9 January 2013Registered office address changed from 16 Newburn Industrial Estate Shelley Road Newcastle upon Tyne NE15 9RT United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 16 Newburn Industrial Estate Shelley Road Newcastle upon Tyne NE15 9RT United Kingdom on 9 January 2013 (1 page)
14 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
1 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 December 2010Incorporation (25 pages)
21 December 2010Incorporation (25 pages)