Company NameMillfield Enterprises Group Limited
DirectorJonathan Andrew Dodd
Company StatusActive
Company Number09492611
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Andrew Dodd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Shelley Road, Newburn Industrial Estate
Newburn
Newcastle Upon Tyne
NE15 9RT
Secretary NameJill Eileen Dodd
StatusCurrent
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address16 Shelley Road, Newburn Industrial Estate
Newburn
Newcastle Upon Tyne
NE15 9RT
Director NameMr John Marshall Dodd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address16 Shelley Road, Newburn Industrial Estate
Newburn
Newcastle Upon Tyne
NE15 9RT

Contact

Websitemillfield-group.co.uk

Location

Registered Address16 Shelley Road, Newburn Industrial Estate
Newburn
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

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
31 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
31 March 2023Notification of Jill Eileen Dodd as a person with significant control on 28 March 2023 (2 pages)
31 March 2023Cessation of John Marshall Dodd as a person with significant control on 28 March 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 December 2022Termination of appointment of John Marshall Dodd as a director on 7 December 2022 (1 page)
18 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 999
(4 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 999
(4 pages)
22 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
16 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot equity securities 30/03/2015
(1 page)
16 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,998
(4 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot equity securities 30/03/2015
(1 page)
16 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,998
(4 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2015Statement of capital on 31 March 2015
  • GBP 999
(4 pages)
31 March 2015Statement by Directors (1 page)
31 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2015Solvency Statement dated 30/03/15 (1 page)
31 March 2015Statement by Directors (1 page)
31 March 2015Statement of capital on 31 March 2015
  • GBP 999
(4 pages)
31 March 2015Solvency Statement dated 30/03/15 (1 page)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)