Company NameMills & Co. Solicitors Ltd
Company StatusActive
Company Number09654668
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameNicola Clark
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameJonathan Peter Wake Green
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameNeville Ian Hopper
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameGuy Burrell Mills
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Simon David Williams
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Andreas Graham Lucien Welz
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySouth African,German
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameJonathan Hendy Boaden
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Mark Thomas Doyle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr James Thomson Stokoe
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(2 years, 9 months after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Jonathan Michael Cooke
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2020(4 years, 9 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMs Amy Nicolaou
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(5 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Alastair James Moir
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(5 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Edwin John Hashagen
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(5 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMichael John Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor B, Milburn House Dean Street
Newcastle
NE1 1LE
Director NamePeter McGregor Sim
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor B, Milburn House Dean Street
Newcastle
NE1 1LE
Director NameMartin Keith Dalby
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor B, Milburn House Dean Street
Newcastle
NE1 1LE
Director NameClare Fenella Wright
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Benjamin John Roberts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2023(7 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor B, Milburn House Dean Street
Newcastle
NE1 1LE

Location

Registered AddressPortland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
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 Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 July 2020Purchase of own shares. (3 pages)
28 July 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 1,300
(15 pages)
27 July 2020Termination of appointment of Martin Keith Dalby as a director on 30 June 2020 (1 page)
6 July 2020Confirmation statement made on 24 June 2020 with updates (9 pages)
11 May 2020Memorandum and Articles of Association (20 pages)
11 May 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1,400
(16 pages)
11 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2020Appointment of Mr Jonathan Michael Cooke as a director on 1 April 2020 (2 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 July 2019Confirmation statement made on 24 June 2019 with updates (6 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 July 2018Confirmation statement made on 24 June 2018 with updates (8 pages)
25 April 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1,300.00
(15 pages)
20 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 April 2018Appointment of Mr James Thomson Stokoe as a director on 1 April 2018 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (8 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (8 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 April 2017Memorandum and Articles of Association (21 pages)
7 April 2017Memorandum and Articles of Association (21 pages)
2 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
2 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 February 2017Change of share class name or designation (2 pages)
15 February 2017Change of share class name or designation (2 pages)
15 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 1,200.00
(16 pages)
15 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 1,200.00
(16 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(9 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(9 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1
(47 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1
(47 pages)