Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLBANK DOCUMENT STORAGE LTD
Company Information for

MILLBANK DOCUMENT STORAGE LTD

72 MILLBANK STREET, NORTHAM SOUTHAMPTON, HAMPSHIRE, SO14 5QN,
Company Registration Number
04239659
Private Limited Company
Active

Company Overview

About Millbank Document Storage Ltd
MILLBANK DOCUMENT STORAGE LTD was founded on 2001-06-22 and has its registered office in Hampshire. The organisation's status is listed as "Active". Millbank Document Storage Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILLBANK DOCUMENT STORAGE LTD
 
Legal Registered Office
72 MILLBANK STREET
NORTHAM SOUTHAMPTON
HAMPSHIRE
SO14 5QN
Other companies in SO14
 
Filing Information
Company Number 04239659
Company ID Number 04239659
Date formed 2001-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB776824188  
Last Datalog update: 2024-03-06 22:33:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLBANK DOCUMENT STORAGE LTD
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 MILLBANK DOCUMENT STORAGE LTD

Current Directors
Officer Role Date Appointed
SIMON JOHN WILLIAMSON
Director 2001-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTINE QUARRELL
Company Secretary 2008-02-29 2008-09-01
TAXBUSTERS LIMITED
Company Secretary 2002-08-19 2008-02-29
JAMES FREDERICK WILLIAMSON
Company Secretary 2001-08-01 2002-08-19
JAMES FREDERICK WILLIAMSON
Director 2001-08-01 2002-08-19
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-06-22 2001-06-26
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-06-22 2001-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN WILLIAMSON COURT ENFORCEMENT SERVICES LTD Director 2014-03-31 CURRENT 2013-02-11 Active
SIMON JOHN WILLIAMSON H C SOLUTIONS LIMITED Director 2013-03-04 CURRENT 2009-02-10 Active - Proposal to Strike off
SIMON JOHN WILLIAMSON MILLBANK INTERIM MANAGEMENT LIMITED Director 2011-07-01 CURRENT 2010-08-25 Dissolved 2013-08-13
SIMON JOHN WILLIAMSON MILLBANK RECOVERY LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
SIMON JOHN WILLIAMSON MILLBANK AUCTIONEERS LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active
SIMON JOHN WILLIAMSON MILLBANK INVESTMENTS LIMITED Director 2007-10-16 CURRENT 2007-10-16 Active
SIMON JOHN WILLIAMSON MILLBANK PROPERTY ESTATES LTD Director 2007-02-15 CURRENT 2007-02-15 Active
SIMON JOHN WILLIAMSON MILLBANK CONSULTANTS LTD Director 2002-08-19 CURRENT 1996-04-16 Dissolved 2016-04-19

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
2023-08-09CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-07-25CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN WILLIAMSON
2021-01-11AP01DIRECTOR APPOINTED MRS SARAH WILLIAMSON
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-07-18CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 90
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 90
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN WILLIAMSON
2017-04-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 90
2016-06-23AR0122/06/16 ANNUAL RETURN FULL LIST
2016-02-02AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 90
2015-06-30AR0122/06/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 90
2014-07-22AR0122/06/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0122/06/13 ANNUAL RETURN FULL LIST
2013-05-17AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0122/06/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0122/06/11 ANNUAL RETURN FULL LIST
2011-06-27CH01Director's details changed for Mr Simon John Williamson on 2010-06-30
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23AR0122/06/10 ANNUAL RETURN FULL LIST
2010-06-23CH01Director's details changed for Simon John Williamson on 2009-10-01
2010-05-31AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-08395Particulars of a mortgage or charge / charge no: 1
2009-07-31363aReturn made up to 22/06/09; full list of members
2009-07-10AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY JUSTINE QUARRELL
2008-07-28AA31/08/07 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY TAXBUSTERS LIMITED
2008-05-07288aSECRETARY APPOINTED JUSTINE QUARRELL
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-25363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-26363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-06-30363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-14363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-23CERTNMCOMPANY NAME CHANGED THE DOCUMENT STORAGE COMPANY (UK ) LIMITED CERTIFICATE ISSUED ON 23/02/04
2003-06-28363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-01288aNEW SECRETARY APPOINTED
2002-10-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-01363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-09-24225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-2188(2)RAD 01/08/01--------- £ SI 89@1=89 £ IC 1/90
2001-06-27288bDIRECTOR RESIGNED
2001-06-27288bSECRETARY RESIGNED
2001-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILLBANK DOCUMENT STORAGE LTD 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 MILLBANK DOCUMENT STORAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-08 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 30,958
Creditors Due After One Year 2012-08-31 £ 37,048
Creditors Due After One Year 2012-08-31 £ 37,048
Creditors Due After One Year 2011-08-31 £ 43,138
Creditors Due Within One Year 2013-08-31 £ 18,320
Creditors Due Within One Year 2012-08-31 £ 16,842
Creditors Due Within One Year 2012-08-31 £ 16,842
Creditors Due Within One Year 2011-08-31 £ 15,478

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MILLBANK DOCUMENT STORAGE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 3,120
Cash Bank In Hand 2012-08-31 £ 5,339
Cash Bank In Hand 2012-08-31 £ 5,339
Cash Bank In Hand 2011-08-31 £ 2,308
Current Assets 2013-08-31 £ 51,173
Current Assets 2012-08-31 £ 55,405
Current Assets 2012-08-31 £ 55,405
Current Assets 2011-08-31 £ 50,044
Debtors 2013-08-31 £ 48,053
Debtors 2012-08-31 £ 49,566
Debtors 2012-08-31 £ 49,566
Debtors 2011-08-31 £ 46,328
Shareholder Funds 2013-08-31 £ 7,809
Shareholder Funds 2012-08-31 £ 9,283
Shareholder Funds 2012-08-31 £ 9,283
Stocks Inventory 2012-08-31 £ 0
Stocks Inventory 2011-08-31 £ 1,408
Tangible Fixed Assets 2013-08-31 £ 5,914
Tangible Fixed Assets 2012-08-31 £ 7,768
Tangible Fixed Assets 2012-08-31 £ 7,768
Tangible Fixed Assets 2011-08-31 £ 6,892

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLBANK DOCUMENT STORAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MILLBANK DOCUMENT STORAGE LTD
Trademarks
We have not found any records of MILLBANK DOCUMENT STORAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLBANK DOCUMENT STORAGE LTD. 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 (82990 - Other business support service activities n.e.c.) as MILLBANK DOCUMENT STORAGE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MILLBANK DOCUMENT STORAGE LTD 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 MILLBANK DOCUMENT STORAGE LTD 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 MILLBANK DOCUMENT STORAGE LTD 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.