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

MILLINGTON DAWSON LIMITED

CELTIC HOUSE, CAXTON PLACE, PENTWYN, CARDIFF, CF23 8HA,
Company Registration Number
05213873
Private Limited Company
Active

Company Overview

About Millington Dawson Ltd
MILLINGTON DAWSON LIMITED was founded on 2004-08-25 and has its registered office in Pentwyn. The organisation's status is listed as "Active". Millington Dawson Limited is a Private Limited Company registered in UNITED KINGDOM 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
MILLINGTON DAWSON LIMITED
 
Legal Registered Office
CELTIC HOUSE
CAXTON PLACE
PENTWYN
CARDIFF
CF23 8HA
Other companies in CF23
 
Previous Names
ANDREW MILLINGTON LIMITED26/03/2007
Filing Information
Company Number 05213873
Company ID Number 05213873
Date formed 2004-08-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB810877622  
Last Datalog update: 2023-09-05 12:46:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLINGTON DAWSON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CENTURION VAT SPECIALISTS LTD   HARRIS & CO CONSULTANTS LTD   LEWIS BALLARD 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 MILLINGTON DAWSON LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH DAWSON
Company Secretary 2004-08-25
ANNE ELIZABETH DAWSON
Director 2004-08-25
ANDREW STEPHEN MILLINGTON
Director 2004-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 2004-08-25 2004-08-25
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2004-08-25 2004-08-25

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
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2022-12-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-07-29CH01Director's details changed for Ms Lynne Heneghan on 2022-03-19
2022-05-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03MEM/ARTSARTICLES OF ASSOCIATION
2021-12-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-12-09AP01DIRECTOR APPOINTED MS LYNNE HENEGHAN
2021-11-10SH0101/09/21 STATEMENT OF CAPITAL GBP 100
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2020-12-22SH03Purchase of own shares
2020-12-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23SH06Cancellation of shares. Statement of capital on 2020-09-30 GBP 75
2020-11-20RES13Resolutions passed:If and in so far as any provision of the company's articles would (but for this resolution) have to be complied with before the terms of the proposed puechase contract may be properly fulfilled, such provision shall be waived 30/09/2...
2020-10-08AP03Appointment of Mr Benjamin Sean Pugh as company secretary on 2020-10-01
2020-10-01TM02Termination of appointment of Anne Elizabeth Dawson on 2020-09-30
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH DAWSON
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-01-08AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-07-30RES13Resolutions passed:
  • Issue new share certificates 01/06/2019
  • Resolution of varying share rights or name
2019-07-30SH08Change of share class name or designation
2019-04-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17MEM/ARTSARTICLES OF ASSOCIATION
2018-10-08RES01ADOPT ARTICLES 08/10/18
2018-09-27AP01DIRECTOR APPOINTED MRS JACLYN ELIZABETH JOY PUGH
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN MILLINGTON
2018-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACLYN ELIZABETH JOY PUGH
2018-09-27PSC07CESSATION OF ANNE ELIZABETH DAWSON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 052138730001
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-01-02AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-09-04PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN MILLINGTON / 26/08/2016
2017-09-04PSC04PSC'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH DAWSON / 26/08/2016
2017-05-08AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-08AA31/08/16 TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-31RES01ADOPT ARTICLES 31/08/16
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM Celtic House Caxton Place Pentwyn Cardiff CF23 8HA
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN MILLINGTON / 12/08/2016
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN MILLINGTON / 12/08/2016
2016-05-09CH01Director's details changed for Anne Elizabeth Dawson on 2016-04-06
2016-05-09CH03SECRETARY'S DETAILS CHNAGED FOR ANNE ELIZABETH DAWSON on 2016-04-06
2016-03-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0125/08/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0125/08/14 FULL LIST
2014-06-17AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-17AR0125/08/13 FULL LIST
2013-03-14AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-06AR0125/08/12 FULL LIST
2012-03-05AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-02AR0125/08/11 FULL LIST
2011-01-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-01AR0125/08/10 FULL LIST
2009-12-23AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-02-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-04-24AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-03363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-26CERTNMCOMPANY NAME CHANGED ANDREW MILLINGTON LIMITED CERTIFICATE ISSUED ON 26/03/07
2006-09-07363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-27RES13TRANSFER NOTICE 27/09/05
2006-06-15128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288bSECRETARY RESIGNED
2004-09-10288bDIRECTOR RESIGNED
2004-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2004-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILLINGTON DAWSON 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 MILLINGTON DAWSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MILLINGTON DAWSON LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-08-31 £ 51,688
Creditors Due Within One Year 2011-08-31 £ 49,858
Provisions For Liabilities Charges 2012-08-31 £ 1,314
Provisions For Liabilities Charges 2011-08-31 £ 1,385

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
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 MILLINGTON DAWSON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 4,235
Cash Bank In Hand 2011-08-31 £ 17,926
Current Assets 2012-08-31 £ 73,427
Current Assets 2011-08-31 £ 56,746
Debtors 2012-08-31 £ 46,645
Debtors 2011-08-31 £ 16,974
Fixed Assets 2012-08-31 £ 39,929
Fixed Assets 2011-08-31 £ 45,739
Shareholder Funds 2012-08-31 £ 60,354
Shareholder Funds 2011-08-31 £ 51,242
Stocks Inventory 2012-08-31 £ 22,547
Stocks Inventory 2011-08-31 £ 21,846
Tangible Fixed Assets 2012-08-31 £ 9,929
Tangible Fixed Assets 2011-08-31 £ 13,239

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILLINGTON DAWSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLINGTON DAWSON LIMITED
Trademarks
We have not found any records of MILLINGTON DAWSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLINGTON DAWSON 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 (96090 - Other service activities n.e.c.) as MILLINGTON DAWSON LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MILLINGTON DAWSON 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 MILLINGTON DAWSON 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 MILLINGTON DAWSON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1