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

MILLSON GROUP LIMITED

CLARENCE ARCADE, STAMFORD STREET, ASHTON-UNDER-LYNE, OL6 7PT,
Company Registration Number
02170580
Private Limited Company
Active

Company Overview

About Millson Group Ltd
MILLSON GROUP LIMITED was founded on 1987-09-29 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". Millson Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLSON GROUP LIMITED
 
Legal Registered Office
CLARENCE ARCADE
STAMFORD STREET
ASHTON-UNDER-LYNE
OL6 7PT
Other companies in M2
 
Previous Names
MILLSON ASSOCIATES LIMITED23/01/2019
PHILIP MILLSON ASSOCIATES LIMITED01/08/2013
PHILIP MILLSON ARCHITECTURE LIMITED29/09/2011
Filing Information
Company Number 02170580
Company ID Number 02170580
Date formed 1987-09-29
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 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB525864426  
Last Datalog update: 2024-03-06 22:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLSON GROUP 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 MILLSON GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MILLSON
Company Secretary 1991-10-31
RYAN BROOKES
Director 2015-11-12
CHRISTINE MILLSON
Director 1991-10-31
JOSEPH MICHAEL MILLSON
Director 2013-07-30
PHILIP JOSEPH MILLSON
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON PAUL SALISBURY
Director 2006-10-09 2016-07-31
JONATHON PAUL SALISBURY
Director 2008-04-10 2016-07-31
STEPHEN MOUNTEER GRIFFITHS
Director 2010-08-31 2014-05-21
MARK WILLIAM STIMPSON
Director 2008-04-10 2010-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MILLSON WERNETH DEVELOPMENTS (GLOSSOP) LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2016-04-26
JOSEPH MICHAEL MILLSON MILLSON (HOLDINGS) LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active
PHILIP JOSEPH MILLSON MILLSON ASSOCIATES (STIRLING) LIMITED Director 2016-09-01 CURRENT 2011-08-22 Active - Proposal to Strike off
PHILIP JOSEPH MILLSON WERNETH DEVELOPMENTS (GLOSSOP) LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2016-04-26
PHILIP JOSEPH MILLSON MILLSON (HOLDINGS) LIMITED Director 2011-03-09 CURRENT 2011-03-09 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
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2024-01-04Termination of appointment of Joseph Michael Millson on 2023-12-21
2024-01-04APPOINTMENT TERMINATED, DIRECTOR JOSEPH MICHAEL MILLSON
2024-01-04Appointment of Mrs Christine Millson as company secretary on 2023-12-21
2023-12-13Change of details for Mr Philip Joseph Millson as a person with significant control on 2023-12-11
2023-12-13Change of details for Mrs Christine Millson as a person with significant control on 2023-12-11
2023-12-12SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH MICHAEL MILLSON on 2023-12-11
2023-12-12Director's details changed for Mr Joseph Michael Millson on 2023-12-11
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM Parsonage Chambers 3 Parsonage Manchester M3 2HW England
2023-08-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-01-19Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-01-19AA01Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MILLSON
2022-07-15CH01Director's details changed for Mr Philip Joseph Millson on 2022-07-15
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ROBERT BROOKES
2021-12-30Notification of Millson (Holdings) Limited as a person with significant control on 2021-12-27
2021-12-30PSC02Notification of Millson (Holdings) Limited as a person with significant control on 2021-12-27
2021-12-27CESSATION OF CHRISTINE MILLSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-27CESSATION OF PHILIP JOSEPH MILLSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-27CESSATION OF WERNETH INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-27PSC07CESSATION OF PHILIP JOSEPH MILLSON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22TM02Termination of appointment of Christine Millson on 2021-03-15
2021-03-22AP03Appointment of Mr Joseph Michael Millson as company secretary on 2021-03-15
2021-03-04CH01Director's details changed for Mr Ryan Brookes on 2021-03-04
2021-03-04PSC04Change of details for Mrs Christine Millson as a person with significant control on 2021-03-04
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MILLSON
2020-06-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM Byron House 10-12 Kennedy Street Manchester M2 4BY
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-27PSC02Notification of Werneth Investments Limited as a person with significant control on 2018-11-30
2019-08-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23RES15CHANGE OF COMPANY NAME 07/11/21
2019-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-10PSC04PSC'S CHANGE OF PARTICULARS / MR PHILIP JOSEPH MILLSON / 10/11/2017
2017-11-10PSC04PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MILLSON / 10/11/2017
2017-09-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14CH01Director's details changed for Mr Joseph Michael Millson on 2017-06-27
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON PAUL SALISBURY
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON PAUL SALISBURY
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03AP01DIRECTOR APPOINTED MR RYAN BROOKES
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-20AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/14 FROM Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOUNTEER GRIFFITHS
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-13AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL MILLSON
2013-08-01RES15CHANGE OF NAME 30/07/2013
2013-08-01CERTNMCompany name changed philip millson associates LIMITED\certificate issued on 01/08/13
2012-11-05AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-15AR0131/10/11 FULL LIST
2011-09-29RES15CHANGE OF NAME 28/09/2011
2011-09-29CERTNMCOMPANY NAME CHANGED PHILIP MILLSON ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 29/09/11
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-09AR0131/10/10 FULL LIST
2010-09-20ANNOTATIONInconsistency
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK STIMPSON
2010-09-06AP01DIRECTOR APPOINTED MR STEPHEN MOUNTEER GRIFFITHS
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK STIMPSON
2009-11-03AR0131/10/09 FULL LIST
2009-08-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-02-17288aDIRECTOR APPOINTED JONATHAN SALISBURY
2009-02-17288aDIRECTOR APPOINTED MARK WILLIAM STIMPSON
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-27363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/05
2005-11-14363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: MAPLE HOUSE LILLY STREET GEE CROSS HYDE CHESHIRE SK14 5QS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-31363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/02
2002-11-01363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-05363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-25363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-02363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/99
1999-01-20363aRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-10363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-07363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-28CERTNMCOMPANY NAME CHANGED EDWIN CHURCH & CO.LIMITED CERTIFICATE ISSUED ON 29/12/95
1995-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-02363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-04363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-06SRES01ALTER MEM AND ARTS 23/06/94
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-05363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-12-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to MILLSON GROUP 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 MILLSON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1993-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MILLSON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MILLSON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLSON GROUP LIMITED
Trademarks
We have not found any records of MILLSON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLSON GROUP 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 (71111 - Architectural activities) as MILLSON GROUP LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where MILLSON GROUP 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 MILLSON GROUP 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 MILLSON GROUP 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.