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

MILLPLEDGE PHARMACEUTICALS LIMITED

THE OFFICE WHINLEYS ESTATE, CHURCH LANE, CLARBOROUGH, RETFORD, NOTTINGHAMSHIRE, DN22 9NA,
Company Registration Number
01600381
Private Limited Company
Active

Company Overview

About Millpledge Pharmaceuticals Ltd
MILLPLEDGE PHARMACEUTICALS LIMITED was founded on 1981-11-26 and has its registered office in Retford. The organisation's status is listed as "Active". Millpledge Pharmaceuticals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MILLPLEDGE PHARMACEUTICALS LIMITED
 
Legal Registered Office
THE OFFICE WHINLEYS ESTATE
CHURCH LANE, CLARBOROUGH
RETFORD
NOTTINGHAMSHIRE
DN22 9NA
Other companies in S8
 
Filing Information
Company Number 01600381
Company ID Number 01600381
Date formed 1981-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLPLEDGE PHARMACEUTICALS 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 MILLPLEDGE PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
APTGATE LIMITED
Company Secretary 1992-09-30
GRAHAM CHESLYN CURTIS
Director 1996-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE JOAN MOULES
Director 1992-09-30 1997-10-01
ROSA PERROTT
Director 1992-09-30 1996-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APTGATE LIMITED MILLPLEDGE GROUP LIMITED Company Secretary 1996-10-01 CURRENT 1996-10-01 Active
APTGATE LIMITED MILLPLEDGE SYSTEMS LIMITED Company Secretary 1992-09-30 CURRENT 1987-02-26 Active
APTGATE LIMITED MILLPLEDGE SURGICALS LIMITED Company Secretary 1992-09-30 CURRENT 1988-11-03 Active
APTGATE LIMITED LEVERTON & COMPANY LIMITED Company Secretary 1992-09-30 CURRENT 1989-12-18 Active
APTGATE LIMITED HEALTHSENSE LIMITED Company Secretary 1992-09-30 CURRENT 1987-07-30 Active
APTGATE LIMITED MILLPLEDGE LIMITED Company Secretary 1992-09-30 CURRENT 1976-05-10 Active
GRAHAM CHESLYN CURTIS MILLPLEDGE SYSTEMS LIMITED Director 1996-11-01 CURRENT 1987-02-26 Active
GRAHAM CHESLYN CURTIS MILLPLEDGE SURGICALS LIMITED Director 1996-11-01 CURRENT 1988-11-03 Active
GRAHAM CHESLYN CURTIS LEVERTON & COMPANY LIMITED Director 1996-11-01 CURRENT 1989-12-18 Active
GRAHAM CHESLYN CURTIS HEALTHSENSE LIMITED Director 1996-11-01 CURRENT 1987-07-30 Active
GRAHAM CHESLYN CURTIS MILLPLEDGE LIMITED Director 1996-11-01 CURRENT 1976-05-10 Active
GRAHAM CHESLYN CURTIS MILLPLEDGE GROUP LIMITED Director 1996-10-01 CURRENT 1996-10-01 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
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-11APPOINTMENT TERMINATED, DIRECTOR LEAH JANE STYRING
2023-10-09CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-01AD02Register inspection address changed from C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield Yorkshire S8 0XF United Kingdom to Grant Thornton 1 Holly Street Sheffield S1 2GT
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM 1, Holly Street Sheffield South Yorkshire S1 2GT England
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-09-27CH01Director's details changed for Mr Philip Neil Wood on 2019-06-01
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 2 Broadfield Court Broadfield Court Sheffield S8 0XF
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHESLYN CURTIS
2018-09-12AP01DIRECTOR APPOINTED MR NATHAN JAMES SMITH
2018-09-12TM02Termination of appointment of Aptgate Limited on 2018-09-01
2018-09-12PSC07CESSATION OF GRAHAM CHESLYN-CURTIS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM RONALD TAYLOR
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-02AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-15AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 1 PALACE GARDENS 96 COURT ROAD ELTHAM LONDON SE9 5NS
2012-10-02AR0130/09/12 FULL LIST
2012-10-02AD02SAIL ADDRESS CHANGED FROM: C/O R.N.STORE & CO. 50-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ UNITED KINGDOM
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-04AR0130/09/11 FULL LIST
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-04AR0130/09/10 FULL LIST
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APTGATE LIMITED / 30/09/2010
2010-10-02AD02SAIL ADDRESS CREATED
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-29AR0130/09/09 FULL LIST
2009-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-21363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-10-13363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-04363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-26363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-18363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-17363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-11363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-27363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-13363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-09363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-30288bDIRECTOR RESIGNED
1997-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-27363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-30288cSECRETARY'S PARTICULARS CHANGED
1997-08-22287REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 82 WELL HALL ROAD ELTHAM LONDON SE9 6SL
1996-11-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-11-15288bDIRECTOR RESIGNED
1996-11-15288aNEW DIRECTOR APPOINTED
1996-10-27363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1995-10-06363xRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-11-07SRES03EXEMPTION FROM APPOINTING AUDITORS 23/09/94
1994-11-01363xRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-11-01ELRESS252 DISP LAYING ACC 23/09/94
1994-11-01ELRESS386 DISP APP AUDS 23/09/94
1994-11-01AUDAUDITOR'S RESIGNATION
1993-10-13363xRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1992-11-25363xRETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS
1991-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-10-25363xRETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS
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 MILLPLEDGE PHARMACEUTICALS 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 MILLPLEDGE PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLPLEDGE PHARMACEUTICALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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
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
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 MILLPLEDGE PHARMACEUTICALS LIMITED

Intangible Assets
Patents
We have not found any records of MILLPLEDGE PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLPLEDGE PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of MILLPLEDGE PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLPLEDGE PHARMACEUTICALS 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 MILLPLEDGE PHARMACEUTICALS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MILLPLEDGE PHARMACEUTICALS 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 MILLPLEDGE PHARMACEUTICALS 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 MILLPLEDGE PHARMACEUTICALS 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.