Newcastle Upon Tyne
NE18 0QT
Director Name | Mr John Paul Doyle |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 16 Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
Director Name | Mr John Owen Gaskell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 16 Shelley Road Newburn Industrial Estate Newcastle Upon Tyne NE15 9RT |
Director Name | Millfield Composites Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 16 Shelley Road Newcastle Upon Tyne NE15 9RT |
Director Name | Mrs Jill Eileen Dodd |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkwell House Hawkwell Newcastle Upon Tyne NE18 0QT |
Director Name | Mr John Marshall Dodd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkwell House Hawkwell Newcastle Upon Tyne NE18 0QT |
Director Name | Mr Jonathan Andrew Dodd |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands Newcastle Road Corbridge NE45 5LN |
Website | millfield-group.co.uk |
---|
Registered Address | 16 Shelley Road Newburn Industrial Estate Newcastle Upon Tyne 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 |
2 at £1 | Millfield Composites Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,877 |
Cash | £283,112 |
Current Liabilities | £940,780 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
3 June 2015 | Delivered on: 17 June 2015 Persons entitled: Millfield Composites Group Limited Classification: A registered charge Part Satisfied |
---|---|
3 June 2015 | Delivered on: 6 June 2015 Persons entitled: Millfield Composites Group Limited Classification: A registered charge Outstanding |
4 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
22 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
23 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
17 May 2019 | Termination of appointment of John Marshall Dodd as a director on 16 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Jill Eileen Dodd as a director on 16 May 2019 (1 page) |
17 May 2019 | Appointment of Millfield Composites Group Limited as a director on 16 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Jonathan Andrew Dodd as a director on 16 May 2019 (1 page) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 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) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
27 May 2016 | Appointment of Mr John Paul Doyle as a director on 26 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr John Owen Gaskell as a director on 26 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr John Owen Gaskell as a director on 26 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr John Paul Doyle as a director on 26 May 2016 (2 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
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) |
18 July 2015 | Satisfaction of charge 074748920002 in part (4 pages) |
18 July 2015 | Satisfaction of charge 074748920002 in part (4 pages) |
2 July 2015 | Company name changed grp resolution LIMITED\certificate issued on 02/07/15
|
2 July 2015 | Company name changed grp resolution LIMITED\certificate issued on 02/07/15
|
17 June 2015 | Registration of charge 074748920002, created on 3 June 2015 (33 pages) |
17 June 2015 | Registration of charge 074748920002, created on 3 June 2015 (33 pages) |
17 June 2015 | Registration of charge 074748920002, created on 3 June 2015 (33 pages) |
8 June 2015 | Company name changed millfield grp LIMITED\certificate issued on 08/06/15
|
8 June 2015 | Company name changed millfield grp LIMITED\certificate issued on 08/06/15
|
6 June 2015 | Registration of charge 074748920001, created on 3 June 2015 (41 pages) |
6 June 2015 | Registration of charge 074748920001, created on 3 June 2015 (41 pages) |
6 June 2015 | Registration of charge 074748920001, created on 3 June 2015 (41 pages) |
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
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) |
9 January 2013 | Registered 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 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Registered 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 2013 | Registered 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 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
14 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
1 September 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
21 December 2010 | Incorporation (25 pages) |
21 December 2010 | Incorporation (25 pages) |