Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLS & BOON LIMITED
Company Information for

MILLS & BOON LIMITED

THE NEWS BUILDING, 1 LONDON BRIDGE STREET, LONDON, SE1 9GF,
Company Registration Number
00431633
Private Limited Company
Active

Company Overview

About Mills & Boon Ltd
MILLS & BOON LIMITED was founded on 1947-03-24 and has its registered office in London. The organisation's status is listed as "Active". Mills & Boon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILLS & BOON LIMITED
 
Legal Registered Office
THE NEWS BUILDING
1 LONDON BRIDGE STREET
LONDON
SE1 9GF
Other companies in TW9
 
Previous Names
BRIGHTER VISION EDUCATION LIMITED17/11/2010
Filing Information
Company Number 00431633
Company ID Number 00431633
Date formed 1947-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:22:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLS & BOON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLS & BOON LIMITED

Current Directors
Officer Role Date Appointed
SIMON DOWSON-COLLINS
Company Secretary 2016-12-01
DAVID PETER ALFORD
Director 2016-12-01
SIMON DOWSON-COLLINS
Director 2015-07-02
CHARLES GEORGE MARINER REDMAYNE
Director 2015-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND ALEXANDER KIELBASIEWICZ
Company Secretary 2015-09-30 2016-12-01
EDMUND ALEXANDER KIELBASIEWICZ
Director 2015-07-02 2016-12-01
TIMOTHY DAVID COOPER
Director 2014-02-01 2015-10-31
STEPHEN ANTHONY MILES
Director 2002-05-01 2015-10-19
CRAIG KENNETH SWINWOOD
Director 2014-01-01 2015-10-19
STUART LIONEL BARBER
Company Secretary 2002-08-21 2015-09-30
STUART LIONEL BARBER
Director 1998-02-13 2015-09-30
AMANDA JAYNE FERGUSON
Director 2009-09-22 2014-02-14
DONNA MARIE HAYES
Director 1995-12-14 2013-12-31
GUY RUPERT HALLOWES
Director 2005-05-13 2009-09-22
JOHN ROBERT STOBO PRICHARD
Director 2002-05-01 2009-05-06
PAMELA DOROTHY CHRISTENA LAYCOCK
Director 2003-08-04 2005-05-13
ANDREW JOHN WILSON LOW
Director 2002-01-21 2003-10-06
PAUL BULOS
Company Secretary 2001-12-11 2002-08-21
GUY RUPERT HALLOWES
Director 2001-12-11 2002-04-30
STUART LIONEL BARBER
Company Secretary 1998-02-13 2001-12-11
CARL FREDRIK GEJROT
Director 1998-04-24 2001-10-24
HEATHER JANE WALTON
Director 1995-12-14 2001-04-12
STEPHEN LESLIE CUMMINGS
Director 1995-12-14 1998-04-24
ANTHONY FLYNN
Director 1994-01-25 1998-04-24
STEPHEN LESLIE CUMMINGS
Company Secretary 1995-09-30 1998-02-13
ALAN WHEATLEY BOON
Director 1992-09-01 1995-12-14
JOHN TREVOR BOON
Director 1992-09-01 1995-12-14
MICHAEL JOHN WESTWELL
Company Secretary 1994-06-01 1995-09-30
STUART LIONEL BARBER
Company Secretary 1992-09-01 1994-06-01
ROBERT JAMES WILLIAMS
Director 1992-09-01 1994-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER ALFORD HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED Director 2017-01-01 CURRENT 1973-06-15 Active
DAVID PETER ALFORD WILLIAM COLLINS SONS & COMPANY LIMITED Director 2016-12-01 CURRENT 1880-01-02 Active
DAVID PETER ALFORD POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2016-12-01 CURRENT 1951-04-13 Active - Proposal to Strike off
DAVID PETER ALFORD DOLPHIN BOOK CLUB LIMITED Director 2016-12-01 CURRENT 1961-10-27 Active
DAVID PETER ALFORD FOURTH ESTATE LIMITED Director 2016-12-01 CURRENT 1983-11-01 Active
DAVID PETER ALFORD NEWS CORPORATE SERVICES UK LIMITED Director 2016-12-01 CURRENT 2013-08-21 Active
DAVID PETER ALFORD COBUILD LIMITED Director 2016-12-01 CURRENT 1986-07-31 Active
DAVID PETER ALFORD LETTS EDUCATIONAL LIMITED Director 2016-12-01 CURRENT 1991-02-18 Active
DAVID PETER ALFORD HARLEQUIN ENTERPRISES UK LIMITED Director 2016-12-01 CURRENT 1994-08-19 Active
DAVID PETER ALFORD BOOKARMY LTD Director 2016-12-01 CURRENT 2008-09-29 Active - Proposal to Strike off
DAVID PETER ALFORD HARPERCOLLINS PUBLISHERS LIMITED Director 2016-12-01 CURRENT 1949-11-29 Active
DAVID PETER ALFORD LECKIE & LECKIE LIMITED Director 2016-12-01 CURRENT 1999-07-21 Active
DAVID PETER ALFORD THORSONS PUBLISHERS LIMITED Director 2016-12-01 CURRENT 1963-04-16 Active
DAVID PETER ALFORD UNWIN HYMAN LIMITED Director 2016-12-01 CURRENT 1986-07-04 Active
DAVID PETER ALFORD TIMES BOOKS LIMITED Director 2016-12-01 CURRENT 1989-01-30 Active
DAVID PETER ALFORD WILLIAM COLLINS INTERNATIONAL LIMITED Director 2016-12-01 CURRENT 1946-06-14 Active
DAVID PETER ALFORD THORSONS PUBLISHING GROUP LIMITED Director 2016-12-01 CURRENT 1930-06-02 Active
DAVID PETER ALFORD TIMES BOOKS GROUP LIMITED Director 2016-12-01 CURRENT 1976-09-17 Active
DAVID PETER ALFORD MARSHALL PICKERING HOLDINGS LIMITED Director 2016-12-01 CURRENT 1981-08-11 Active
DAVID PETER ALFORD HARLEQUIN (UK) LIMITED Director 2016-12-01 CURRENT 1908-11-28 Active
DAVID PETER ALFORD GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2016-12-01 CURRENT 1914-08-04 Active
DAVID PETER ALFORD COLLINS BARTHOLOMEW LIMITED Director 2016-12-01 CURRENT 1975-07-04 Active
DAVID PETER ALFORD TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
SIMON DOWSON-COLLINS TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
SIMON DOWSON-COLLINS HARLEQUIN ENTERPRISES UK LIMITED Director 2015-07-02 CURRENT 1994-08-19 Active
SIMON DOWSON-COLLINS HARLEQUIN (UK) LIMITED Director 2015-07-02 CURRENT 1908-11-28 Active
SIMON DOWSON-COLLINS ALTERNATIVE THEATRE COMPANY LIMITED Director 2015-06-30 CURRENT 1975-08-06 Active
SIMON DOWSON-COLLINS WILLIAM COLLINS SONS & COMPANY LIMITED Director 2014-10-22 CURRENT 1880-01-02 Active
SIMON DOWSON-COLLINS POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2014-10-22 CURRENT 1951-04-13 Active - Proposal to Strike off
SIMON DOWSON-COLLINS DOLPHIN BOOK CLUB LIMITED Director 2014-10-22 CURRENT 1961-10-27 Active
SIMON DOWSON-COLLINS FOURTH ESTATE LIMITED Director 2014-10-22 CURRENT 1983-11-01 Active
SIMON DOWSON-COLLINS NEWS CORPORATE SERVICES UK LIMITED Director 2014-10-22 CURRENT 2013-08-21 Active
SIMON DOWSON-COLLINS COBUILD LIMITED Director 2014-10-22 CURRENT 1986-07-31 Active
SIMON DOWSON-COLLINS LETTS EDUCATIONAL LIMITED Director 2014-10-22 CURRENT 1991-02-18 Active
SIMON DOWSON-COLLINS BOOKARMY LTD Director 2014-10-22 CURRENT 2008-09-29 Active - Proposal to Strike off
SIMON DOWSON-COLLINS HARPERCOLLINS PUBLISHERS LIMITED Director 2014-10-22 CURRENT 1949-11-29 Active
SIMON DOWSON-COLLINS LECKIE & LECKIE LIMITED Director 2014-10-22 CURRENT 1999-07-21 Active
SIMON DOWSON-COLLINS THORSONS PUBLISHERS LIMITED Director 2014-10-22 CURRENT 1963-04-16 Active
SIMON DOWSON-COLLINS UNWIN HYMAN LIMITED Director 2014-10-22 CURRENT 1986-07-04 Active
SIMON DOWSON-COLLINS TIMES BOOKS LIMITED Director 2014-10-22 CURRENT 1989-01-30 Active
SIMON DOWSON-COLLINS WILLIAM COLLINS INTERNATIONAL LIMITED Director 2014-10-22 CURRENT 1946-06-14 Active
SIMON DOWSON-COLLINS THORSONS PUBLISHING GROUP LIMITED Director 2014-10-22 CURRENT 1930-06-02 Active
SIMON DOWSON-COLLINS TIMES BOOKS GROUP LIMITED Director 2014-10-22 CURRENT 1976-09-17 Active
SIMON DOWSON-COLLINS MARSHALL PICKERING HOLDINGS LIMITED Director 2014-10-22 CURRENT 1981-08-11 Active
SIMON DOWSON-COLLINS GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2014-10-22 CURRENT 1914-08-04 Active
SIMON DOWSON-COLLINS COLLINS BARTHOLOMEW LIMITED Director 2014-10-22 CURRENT 1975-07-04 Active
SIMON DOWSON-COLLINS HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED Director 2013-01-16 CURRENT 1973-06-15 Active
CHARLES GEORGE MARINER REDMAYNE TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
CHARLES GEORGE MARINER REDMAYNE HARLEQUIN ENTERPRISES UK LIMITED Director 2015-07-02 CURRENT 1994-08-19 Active
CHARLES GEORGE MARINER REDMAYNE HARLEQUIN (UK) LIMITED Director 2015-07-02 CURRENT 1908-11-28 Active
CHARLES GEORGE MARINER REDMAYNE WILLIAM COLLINS SONS & COMPANY LIMITED Director 2013-10-01 CURRENT 1880-01-02 Active
CHARLES GEORGE MARINER REDMAYNE POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2013-10-01 CURRENT 1951-04-13 Active - Proposal to Strike off
CHARLES GEORGE MARINER REDMAYNE DOLPHIN BOOK CLUB LIMITED Director 2013-10-01 CURRENT 1961-10-27 Active
CHARLES GEORGE MARINER REDMAYNE FOURTH ESTATE LIMITED Director 2013-10-01 CURRENT 1983-11-01 Active
CHARLES GEORGE MARINER REDMAYNE COBUILD LIMITED Director 2013-10-01 CURRENT 1986-07-31 Active
CHARLES GEORGE MARINER REDMAYNE HARPERCOLLINS (UK) Director 2013-10-01 CURRENT 1989-05-05 Active
CHARLES GEORGE MARINER REDMAYNE LETTS EDUCATIONAL LIMITED Director 2013-10-01 CURRENT 1991-02-18 Active
CHARLES GEORGE MARINER REDMAYNE BOOKARMY LTD Director 2013-10-01 CURRENT 2008-09-29 Active - Proposal to Strike off
CHARLES GEORGE MARINER REDMAYNE HARPERCOLLINS PUBLISHERS LIMITED Director 2013-10-01 CURRENT 1949-11-29 Active
CHARLES GEORGE MARINER REDMAYNE LECKIE & LECKIE LIMITED Director 2013-10-01 CURRENT 1999-07-21 Active
CHARLES GEORGE MARINER REDMAYNE THORSONS PUBLISHERS LIMITED Director 2013-10-01 CURRENT 1963-04-16 Active
CHARLES GEORGE MARINER REDMAYNE UNWIN HYMAN LIMITED Director 2013-10-01 CURRENT 1986-07-04 Active
CHARLES GEORGE MARINER REDMAYNE TIMES BOOKS LIMITED Director 2013-10-01 CURRENT 1989-01-30 Active
CHARLES GEORGE MARINER REDMAYNE WILLIAM COLLINS INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1946-06-14 Active
CHARLES GEORGE MARINER REDMAYNE THORSONS PUBLISHING GROUP LIMITED Director 2013-10-01 CURRENT 1930-06-02 Active
CHARLES GEORGE MARINER REDMAYNE TIMES BOOKS GROUP LIMITED Director 2013-10-01 CURRENT 1976-09-17 Active
CHARLES GEORGE MARINER REDMAYNE MARSHALL PICKERING HOLDINGS LIMITED Director 2013-10-01 CURRENT 1981-08-11 Active
CHARLES GEORGE MARINER REDMAYNE GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2013-10-01 CURRENT 1914-08-04 Active
CHARLES GEORGE MARINER REDMAYNE COLLINS BARTHOLOMEW LIMITED Director 2013-10-01 CURRENT 1975-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-02CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-01-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01AP01DIRECTOR APPOINTED MR DAVID PETER ALFORD
2016-12-01AP03Appointment of Mr Simon Dowson-Collins as company secretary on 2016-12-01
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND ALEXANDER KIELBASIEWICZ
2016-12-01TM02Termination of appointment of Edmund Alexander Kielbasiewicz on 2016-12-01
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-21AR0121/04/16 ANNUAL RETURN FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID COOPER
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR EDMUND ALEXANDER KIELBBASIEWICZ on 2015-10-19
2015-10-21AP03Appointment of Mr Edmund Alexander Kielbbasiewicz as company secretary on 2015-09-30
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SWINWOOD
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILES
2015-10-21TM02Termination of appointment of Stuart Lionel Barber on 2015-09-30
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART BARBER
2015-07-02AP01DIRECTOR APPOINTED MR SIMON DOWSON-COLLINS
2015-07-02AP01DIRECTOR APPOINTED MR EDMUND ALEXANDER KIELBASIEWICZ
2015-07-02AP01DIRECTOR APPOINTED MR CHARLES GEORGE MARINER REDMAYNE
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Eton House 18-24 Paradise Road Richmond Surrey TW9 1SR
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-29AR0121/04/15 ANNUAL RETURN FULL LIST
2014-10-23AA01Current accounting period extended from 31/12/14 TO 30/06/15
2014-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-24AR0121/04/14 FULL LIST
2014-02-17AP01DIRECTOR APPOINTED MR CRAIG KENNETH SWINWOOD
2014-02-17AP01DIRECTOR APPOINTED MR TIMOTHY DAVID COOPER
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FERGUSON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DONNA HAYES
2013-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-10AR0121/04/13 FULL LIST
2012-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-11AR0121/04/12 FULL LIST
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-05AR0121/04/11 FULL LIST
2010-11-17RES15CHANGE OF NAME 12/11/2010
2010-11-17CERTNMCOMPANY NAME CHANGED BRIGHTER VISION EDUCATION LIMITED CERTIFICATE ISSUED ON 17/11/10
2010-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-26AR0121/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LIONEL BARBER / 21/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MILES / 21/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE HAYES / 21/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE FERGUSON / 21/04/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / STUART LIONEL BARBER / 21/04/2010
2009-09-24288aDIRECTOR APPOINTED AMANDA JAYNE FERGUSON
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR GUY HALLOWES
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN PRICHARD
2009-04-24363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-08-08363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-15363sRETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-28363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-12363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-20288bDIRECTOR RESIGNED
2004-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-09363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-10-17288bDIRECTOR RESIGNED
2003-09-18363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-05288aNEW DIRECTOR APPOINTED
2002-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-28288aNEW SECRETARY APPOINTED
2002-08-28288bSECRETARY RESIGNED
2002-05-10288bDIRECTOR RESIGNED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-09288aNEW DIRECTOR APPOINTED
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-13288bSECRETARY RESIGNED
2001-12-13288aNEW SECRETARY APPOINTED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-10-30288bDIRECTOR RESIGNED
2001-10-15244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-14363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-05-03288bDIRECTOR RESIGNED
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MILLS & BOON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLS & BOON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLS & BOON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLS & BOON LIMITED

Intangible Assets
Patents
We have not found any records of MILLS & BOON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLS & BOON LIMITED
Trademarks
We have not found any records of MILLS & BOON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT ASSIGNMENT LCT LIMITED 1993-12-06 Outstanding

We have found 1 mortgage charges which are owed to MILLS & BOON LIMITED

Income
Government Income
We have not found government income sources for MILLS & BOON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MILLS & BOON LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where MILLS & BOON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLS & BOON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLS & BOON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.