Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLCROFT SERVICES P.L.C.
Company Information for

MILLCROFT SERVICES P.L.C.

Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, SURREY, KT7 0XA,
Company Registration Number
01081971
Public Limited Company
Active

Company Overview

About Millcroft Services P.l.c.
MILLCROFT SERVICES P.L.C. was founded on 1972-11-15 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Millcroft Services P.l.c. is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILLCROFT SERVICES P.L.C.
 
Legal Registered Office
Upper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
SURREY
KT7 0XA
Other companies in KT7
 
Filing Information
Company Number 01081971
Company ID Number 01081971
Date formed 1972-11-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-06-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
Last Datalog update: 2024-04-12 13:01:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLCROFT SERVICES P.L.C.
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 MILLCROFT SERVICES P.L.C.

Current Directors
Officer Role Date Appointed
DENISE JONES
Company Secretary 1991-01-31
BILLY JONES
Director 2007-03-29
ROY FREDERICK JONES
Director 1991-01-31
SAM JONES
Director 2009-10-08
MELVYN NICHOLLS
Director 1999-03-18
MARK STIMPSON
Director 2018-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE LINGE
Director 2005-01-01 2016-02-01
DENISE JONES
Director 1991-01-31 2011-09-05
JOHN GOODWIN
Director 1991-01-31 2004-12-31
ROBIN FRANCIS
Director 1991-01-31 1994-03-31

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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13APPOINTMENT TERMINATED, DIRECTOR MELVYN NICHOLLS
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN NICHOLLS
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-03PSC07CESSATION OF DENISE JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20AP03Appointment of Lucy Jones as company secretary on 2019-05-30
2019-06-20TM02Termination of appointment of Denise Jones on 2019-05-30
2019-06-18AP01DIRECTOR APPOINTED PETER HOLMES
2019-06-14PSC07CESSATION OF ROY FREDERICK JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-06-06PSC02Notification of Millcroft Holdings Limited as a person with significant control on 2019-05-30
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-28AP01DIRECTOR APPOINTED MARK STIMPSON
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 135715
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 135715
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE LINGE
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 135715
2015-05-18AR0131/03/15 ANNUAL RETURN FULL LIST
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010819710011
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 135715
2014-04-17AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0131/03/13 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JONES
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0131/03/11 FULL LIST
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0131/03/10 FULL LIST
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-20AP01DIRECTOR APPOINTED SAM JONES
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-15169GBP IC 142858/135715 11/06/08 GBP SR 7143@1=7143
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-11363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-15RES12VARYING SHARE RIGHTS AND NAMES
2008-04-1188(2)AD 06/02/08 GBP SI 1@1=1 GBP IC 142858/142859
2007-10-16RES13CONVERSION OF SHARES 28/09/07
2007-10-1688(2)RAD 30/09/07--------- £ SI 1@1=1 £ IC 142857/142858
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-21288aNEW DIRECTOR APPOINTED
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-09288bDIRECTOR RESIGNED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 2ND FLOOR ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9DA
2004-04-21363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9GA
2003-04-13363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-04-03363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-03-27363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-30363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-05-08363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-04-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-08288aNEW DIRECTOR APPOINTED
1998-08-12SRES04£ NC 100000/150000 27/07
1998-08-12SRES13RE SHARES 27/07/98
1998-08-12123NC INC ALREADY ADJUSTED 28/07/98
1998-08-1288(2)RAD 28/07/98--------- £ SI 42857@1=42857 £ IC 100000/142857
1998-04-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-16363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-06-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-02287REGISTERED OFFICE CHANGED ON 02/06/97 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA
1997-04-18363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-06-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-30363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-05-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-09363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1992-04-22FULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0212743 Active Licenced property: 1 SALUTATION ROAD SALUTATION HOUSE GREENWICH LONDON GREENWICH GB SE10 0AT.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MILLCROFT SERVICES P.L.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-13 Outstanding ROY FREDERICK JONES
DEBENTURE 2009-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1993-05-19 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1992-12-17 Satisfied DENISE JONES
MORTGAGE DEBENTURE 1991-11-12 Satisfied THE BANK OF IRELAND
CREDIT AGREEMENT 1990-05-11 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1988-07-08 Satisfied ALLIED IRISH BANK PLC
DEBENTURE 1987-07-27 Satisfied ALLIED IRISH BANK PLC
MORTGAGE 1986-03-25 Satisfied ALLIED IRISH BANK PLC
MORTGAGE 1982-11-25 Satisfied ALLIED IRISH BANKS LIMITED.
Filed Financial Reports
Annual Accounts
2014-12-31
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
2008-12-31
Annual Accounts
2007-12-31

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 MILLCROFT SERVICES P.L.C.

Intangible Assets
Patents
We have not found any records of MILLCROFT SERVICES P.L.C. registering or being granted any patents
Domain Names

MILLCROFT SERVICES P.L.C. owns 1 domain names.

millcroft.co.uk  

Trademarks
We have not found any records of MILLCROFT SERVICES P.L.C. registering or being granted any trademarks
Income
Government Income

Government spend with MILLCROFT SERVICES P.L.C.

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2013-03-21 GBP £21,397
London Borough of Wandsworth 2013-03-21 GBP £21,397 REPS, ALTS & MTCE-BUILDINGS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILLCROFT SERVICES P.L.C. 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 MILLCROFT SERVICES P.L.C. 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 MILLCROFT SERVICES P.L.C. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4