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

MILLS & REEVE (NOMINEES) LIMITED

1 ST JAMES COURT, WHITEFRIARS, NORWICH, NORFOLK, NR3 1RU,
Company Registration Number
03360399
Private Limited Company
Active

Company Overview

About Mills & Reeve (nominees) Ltd
MILLS & REEVE (NOMINEES) LIMITED was founded on 1997-04-25 and has its registered office in Norwich. The organisation's status is listed as "Active". Mills & Reeve (nominees) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILLS & REEVE (NOMINEES) LIMITED
 
Legal Registered Office
1 ST JAMES COURT
WHITEFRIARS
NORWICH
NORFOLK
NR3 1RU
Other companies in NR3
 
Filing Information
Company Number 03360399
Company ID Number 03360399
Date formed 1997-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 21:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLS & REEVE (NOMINEES) 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 & REEVE (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARGARET CLARKE
Director 2015-07-01
JUSTIN JOLYON PETER RIPMAN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GUY ROBERT HINCHLEY
Director 2009-11-03 2015-07-01
RICHARD MARK JEFFRIES
Director 1999-02-19 2015-07-01
PETER WILLOUGHBY FURNIVALL
Company Secretary 1997-04-25 2009-11-03
ROGER JAMES BAMBER
Director 1997-04-25 2009-11-03
PETER WILLOUGHBY FURNIVALL
Director 1997-04-25 2009-11-03
DUNCAN MACGREGOR OGILVY
Director 1997-04-25 2009-11-03
JUSTIN JOLYON PETER RIPMAN
Director 1999-02-19 2009-11-03
SUSAN JACK
Director 1997-04-25 2007-05-30
BRYONY JANE FALKUS
Director 1999-07-06 2005-06-01
JAMES MATTHEW SAWER
Director 1997-04-25 2000-09-06
MICHAEL MARSH ORR
Director 1997-04-25 1998-05-31
ALEXANDER TIMOTHY PEARCE HIGGINS
Director 1997-04-25 1998-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARGARET CLARKE EVERSLIM SERVICES Director 2015-07-01 CURRENT 1987-07-13 Active
CLAIRE MARGARET CLARKE MILLS & REEVE SERVICES LIMITED Director 2015-07-01 CURRENT 2009-06-16 Active
CLAIRE MARGARET CLARKE MILLS & REEVE LIMITED Director 2015-07-01 CURRENT 1988-04-11 Active
CLAIRE MARGARET CLARKE LEARNING TRAINING EMPLOYMENT GROUP LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
CLAIRE MARGARET CLARKE MOL LEARN LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
CLAIRE MARGARET CLARKE NOVUS FUTURES LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
CLAIRE MARGARET CLARKE ARC TRAINING AND APPRENTICESHIPS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
JUSTIN JOLYON PETER RIPMAN WELLRED NOMINEES LIMITED Director 2015-08-26 CURRENT 1979-05-22 Active - Proposal to Strike off
JUSTIN JOLYON PETER RIPMAN EVERSLIM SERVICES Director 2015-07-01 CURRENT 1987-07-13 Active
JUSTIN JOLYON PETER RIPMAN MILLS & REEVE SERVICES LIMITED Director 2015-07-01 CURRENT 2009-06-16 Active
JUSTIN JOLYON PETER RIPMAN MILLS & REEVE LIMITED Director 2015-07-01 CURRENT 1988-04-11 Active
JUSTIN JOLYON PETER RIPMAN FRANCIS HOUSE TRUSTEES LIMITED Director 2015-06-10 CURRENT 1991-06-05 Active - Proposal to Strike off
JUSTIN JOLYON PETER RIPMAN MILLS & REEVE TRUST CORPORATION LIMITED Director 2005-12-16 CURRENT 2005-10-05 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
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-16PSC05Change of details for Mills & Reeve Llp as a person with significant control on 2019-09-16
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2015-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-07-02AP01DIRECTOR APPOINTED CLAIRE MARGARET CLARKE
2015-07-02AP01DIRECTOR APPOINTED JUSTIN JOLYON PETER RIPMAN
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY HINCHLEY
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFRIES
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-07AR0106/04/15 ANNUAL RETURN FULL LIST
2014-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0106/04/14 ANNUAL RETURN FULL LIST
2014-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-04-11AR0106/04/13 ANNUAL RETURN FULL LIST
2013-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-09AR0106/04/12 ANNUAL RETURN FULL LIST
2012-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-19AR0106/04/11 ANNUAL RETURN FULL LIST
2011-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-04-16AR0106/04/10 ANNUAL RETURN FULL LIST
2010-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2009-11-13AP01DIRECTOR APPOINTED GUY ROBERT HINCHLEY
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN RIPMAN
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN OGILVY
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BAMBER
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER FURNIVALL
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY PETER FURNIVALL
2009-04-14363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-04-09363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-15288bDIRECTOR RESIGNED
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-04-06363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-18288bDIRECTOR RESIGNED
2005-05-18363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-17363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: FRANCIS HOUSE 3/7 REDWELL STREET NORWICH NR2 4TJ
2003-04-29363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-04-26363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-07-25363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-01-25288bDIRECTOR RESIGNED
2000-05-18363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-07-09288aNEW DIRECTOR APPOINTED
1999-04-29363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1999-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-25288aNEW DIRECTOR APPOINTED
1998-08-04288bDIRECTOR RESIGNED
1998-08-04288bDIRECTOR RESIGNED
1998-07-08288bDIRECTOR RESIGNED
1998-05-27363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1998-04-03225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98
1998-01-02ELRESS252 DISP LAYING ACC 14/12/97
1998-01-02SRES01ALTER MEM AND ARTS 14/12/97
1998-01-02SRES03EXEMPTION FROM APPOINTING AUDITORS 14/12/97
1998-01-02ELRESS366A DISP HOLDING AGM 14/12/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MILLS & REEVE (NOMINEES) 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 & REEVE (NOMINEES) 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 & REEVE (NOMINEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 MILLS & REEVE (NOMINEES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 2
Cash Bank In Hand 2011-06-01 £ 2
Shareholder Funds 2012-06-01 £ 2
Shareholder Funds 2011-06-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLS & REEVE (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLS & REEVE (NOMINEES) LIMITED
Trademarks
We have not found any records of MILLS & REEVE (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLS & REEVE (NOMINEES) 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 (99999 - Dormant Company) as MILLS & REEVE (NOMINEES) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MILLS & REEVE (NOMINEES) 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 & REEVE (NOMINEES) 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 & REEVE (NOMINEES) 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.