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

MILLENNIUM RUBBER INTERNATIONAL LIMITED

7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
Company Registration Number
03469432
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Millennium Rubber International Ltd
MILLENNIUM RUBBER INTERNATIONAL LIMITED was founded on 1997-11-21 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". Millennium Rubber International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MILLENNIUM RUBBER INTERNATIONAL LIMITED
 
Legal Registered Office
7 ST PETERSGATE
STOCKPORT
CHESHIRE
SK1 1EB
Other companies in SK1
 
Filing Information
Company Number 03469432
Company ID Number 03469432
Date formed 1997-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts SMALL
Last Datalog update: 2020-07-14 07:17:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLENNIUM RUBBER INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETT VERBY LIMITED   MARSHALL & WITHENSHAW LTD   DE LA WYCHE BAKER LIMITED   TMD WIGAN 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 MILLENNIUM RUBBER INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALAN BELL
Director 2017-05-23
PAUL ALEXANDER CRELLIN
Director 2017-05-23
KAREN WELLS
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DUNKINSON
Director 2008-01-01 2017-05-23
GARY ROY APPLETON
Company Secretary 2004-05-10 2013-12-13
IAN ASHWORTH KIRKHAM
Director 2001-04-13 2010-02-11
MARK ANTHONY JOHNSON
Director 2001-04-13 2007-01-31
EDWARD HIGHAM
Company Secretary 2001-04-13 2004-05-10
EDWARD HIGHAM
Director 1997-12-02 2004-05-10
PAUL LEE HARRISON
Company Secretary 1997-12-02 2001-04-12
MICHAEL DUNCAN MAKIN
Director 1997-12-02 2001-04-12
DAVID MICHAEL WOOD
Director 1999-09-23 2001-03-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-21 1997-12-02
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-21 1997-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN BELL STONE RESIN DRIVEWAYS LIMITED Director 2017-05-23 CURRENT 2015-07-09 Active - Proposal to Strike off
DAVID ALAN BELL PURE-FLEX PACKAGING ADHESIVES LTD Director 2017-05-23 CURRENT 2014-06-03 Active
PAUL ALEXANDER CRELLIN STONE RESIN DRIVEWAYS LIMITED Director 2017-05-23 CURRENT 2015-07-09 Active - Proposal to Strike off
PAUL ALEXANDER CRELLIN PURE-FLEX PACKAGING ADHESIVES LTD Director 2017-05-23 CURRENT 2014-06-03 Active
PAUL ALEXANDER CRELLIN POLYTECH INTERNATIONAL LIMITED Director 2015-12-14 CURRENT 1996-02-26 Active
KAREN WELLS STONE RESIN DRIVEWAYS LIMITED Director 2017-05-23 CURRENT 2015-07-09 Active - Proposal to Strike off
KAREN WELLS PURE-FLEX PACKAGING ADHESIVES LTD Director 2017-05-23 CURRENT 2014-06-03 Active
KAREN WELLS POLYTECH INTERNATIONAL LIMITED Director 2007-09-11 CURRENT 1996-02-26 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
2020-03-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-20DS01Application to strike the company off the register
2020-02-20SH20Statement by Directors
2020-02-20SH19Statement of capital on 2020-02-20 GBP 1
2020-02-20CAP-SSSolvency Statement dated 06/02/20
2020-02-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-12DISS40Compulsory strike-off action has been discontinued
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNKINSON
2017-05-30AP01DIRECTOR APPOINTED MR PAUL ALEXANDER CRELLIN
2017-05-30AP01DIRECTOR APPOINTED MR DAVID ALAN BELL
2017-05-30AP01DIRECTOR APPOINTED MRS KAREN WELLS
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-18AR0121/11/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-05AR0121/11/14 ANNUAL RETURN FULL LIST
2014-07-14TM02Termination of appointment of Gary Roy Appleton on 2013-12-13
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-12AR0121/11/13 ANNUAL RETURN FULL LIST
2013-01-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2013-01-08AR0121/11/12 ANNUAL RETURN FULL LIST
2013-01-08CH01Director's details changed for Mark Dunkinson on 2011-11-22
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-25MG01Particulars of a mortgage or charge / charge no: 4
2012-01-06AR0121/11/11 ANNUAL RETURN FULL LIST
2012-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-02CH01Director's details changed for Mark Dunkinson on 2009-10-01
2011-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / GARY ROY APPLETON / 01/10/2009
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-15AR0121/11/10 FULL LIST
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN KIRKHAM
2010-01-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-22AR0121/11/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ASHWORTH KIRKHAM / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNKINSON / 01/10/2009
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-15363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM LENNARD DAKIN CHARTERED ACCOUNTANTS 88 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PW
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-28363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16288bDIRECTOR RESIGNED
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: NAB WORKS LONG LANE, POTT SHRIGLEY MACCLESFIELD SK10 5SD
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-13363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-04363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/01
2001-11-23363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-20288aNEW SECRETARY APPOINTED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-05-17288bDIRECTOR RESIGNED
2001-05-17288bSECRETARY RESIGNED
2001-03-26288bDIRECTOR RESIGNED
2000-12-05363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-26363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-07123NC INC ALREADY ADJUSTED 23/09/99
1999-10-07ORES01ALTER MEM AND ARTS 23/09/99
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to MILLENNIUM RUBBER INTERNATIONAL 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 MILLENNIUM RUBBER INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-05-25 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2005-08-12 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1998-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 MILLENNIUM RUBBER INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of MILLENNIUM RUBBER INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLENNIUM RUBBER INTERNATIONAL LIMITED
Trademarks
We have not found any records of MILLENNIUM RUBBER INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLENNIUM RUBBER INTERNATIONAL 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 (39000 - Remediation activities and other waste management services) as MILLENNIUM RUBBER INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILLENNIUM RUBBER INTERNATIONAL 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 MILLENNIUM RUBBER INTERNATIONAL 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 MILLENNIUM RUBBER INTERNATIONAL 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.