Company Information for MILLFIELD ENTERPRISES GROUP LIMITED
16 SHELLEY ROAD, NEWBURN INDUSTRIAL ESTATE, NEWBURN, NEWCASTLE UPON TYNE, ENGLAND, NE15 9RT,
|
Company Registration Number
09492611
Private Limited Company
Active |
Company Name | |
---|---|
MILLFIELD ENTERPRISES GROUP LIMITED | |
Legal Registered Office | |
16 SHELLEY ROAD, NEWBURN INDUSTRIAL ESTATE NEWBURN NEWCASTLE UPON TYNE ENGLAND NE15 9RT | |
Company Number | 09492611 | |
---|---|---|
Company ID Number | 09492611 | |
Date formed | 2015-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 17:15:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JILL EILEEN DODD |
||
JOHN MARSHALL DODD |
||
JONATHAN ANDREW DODD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLFIELD PROPERTIES HOLDINGS LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
MILLFIELD GRP NORTH WEST LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
MILLFIELD COMPOSITES GROUP LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
SLING LOCK TERMINATIONS LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active - Proposal to Strike off | |
NTJ PROPERTIES LIMITED | Director | 2011-01-20 | CURRENT | 2005-04-11 | Active | |
MILLFIELD CONSTRUCTION SOLUTIONS LIMITED | Director | 2010-12-21 | CURRENT | 2010-12-21 | Active | |
TNJN PROPERTIES LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Active | |
NTJN |PROPERTIES LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
MILLFIELD COMPOSITES LIMITED | Director | 2009-04-30 | CURRENT | 2009-04-30 | Active | |
MILLFIELD GRP PRODUCTS LIMITED | Director | 1996-11-12 | CURRENT | 1996-11-12 | Active | |
GUYZANCE HALL ESTATE LIMITED | Director | 1996-11-12 | CURRENT | 1996-11-12 | Active | |
MILLFIELD ENTERPRISES LIMITED | Director | 1991-05-17 | CURRENT | 1963-05-24 | Active | |
MILLFIELD ENTERPRISES (MANUFACTURING) LIMITED | Director | 1991-05-17 | CURRENT | 1986-03-11 | Active | |
HIGHCLIFFE WATERS LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
MILLFIELD PROPERTIES HOLDINGS LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
MILLFIELD GRP NORTH WEST LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
MILLFIELD COMPOSITES GROUP LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
NTJ PROPERTIES LIMITED | Director | 2011-01-20 | CURRENT | 2005-04-11 | Active | |
MILLFIELD CONSTRUCTION SOLUTIONS LIMITED | Director | 2010-12-21 | CURRENT | 2010-12-21 | Active | |
TNJN PROPERTIES LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Active | |
NTJN |PROPERTIES LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
MILLFIELD COMPOSITES LIMITED | Director | 2009-04-30 | CURRENT | 2009-04-30 | Active | |
MILLFIELD PATTERNS LIMITED | Director | 2002-06-07 | CURRENT | 2002-06-07 | Active | |
MILLFIELD GRP PRODUCTS LIMITED | Director | 1996-11-12 | CURRENT | 1996-11-12 | Active | |
GUYZANCE HALL ESTATE LIMITED | Director | 1996-11-12 | CURRENT | 1996-11-12 | Active | |
MILLFIELD ENTERPRISES LIMITED | Director | 1996-01-08 | CURRENT | 1963-05-24 | Active | |
MILLFIELD ENTERPRISES (MANUFACTURING) LIMITED | Director | 1996-01-08 | CURRENT | 1986-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF JOHN MARSHALL DODD AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL EILEEN DODD | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL DODD | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL DODD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL DODD | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 21/04/16 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/05/15 | |
RES10 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/04/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 30/03/15 STATEMENT OF CAPITAL GBP 1998 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/03/15 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 999 | |
SH19 | Statement of capital on 2015-03-31 GBP 999 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
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 MILLFIELD ENTERPRISES GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MILLFIELD ENTERPRISES GROUP LIMITED are:
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. |