Company NameM.C.Mills And Company Limited
Company StatusDissolved
Company Number00493314
CategoryPrivate Limited Company
Incorporation Date28 March 1951(73 years, 1 month ago)
Dissolution Date1 February 2023 (1 year, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Michael Mills
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(40 years, 8 months after company formation)
Appointment Duration31 years, 2 months (closed 01 February 2023)
RoleGeneral Stores Contractors
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Secretary NameMr Anthony Michael Mills
NationalityBritish
StatusClosed
Appointed30 November 1991(40 years, 8 months after company formation)
Appointment Duration31 years, 2 months (closed 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMrs Margaret Mills
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(40 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 24 January 2012)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address230 Higham Common Road
Higham
Barnsley
South Yorkshire
S75 1PF

Contact

Websitemcmills.co.uk
Telephone01226 732566
Telephone regionBarnsley

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1.2k at £1Cathryn Roberts
21.22%
Ordinary D
1.2k at £1Helen Sturt
21.22%
Ordinary A
1.2k at £1John Mills
21.22%
Ordinary E
1000 at £1Mr Anthony Michael Mills
18.18%
Ordinary B
999 at £1Mr Anthony Michael Mills
18.16%
Ordinary C

Financials

Year2014
Net Worth£292,105
Cash£8,966
Current Liabilities£222,850

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 December 2004Delivered on: 16 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 March 1995Delivered on: 11 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south side of castlereagh street, barnsley, south yorkshire by way of assignment the goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 February 2023Final Gazette dissolved following liquidation (1 page)
1 November 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
6 January 2022Liquidators' statement of receipts and payments to 12 November 2021 (16 pages)
18 December 2020Liquidators' statement of receipts and payments to 12 November 2020 (18 pages)
10 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 August 2020Satisfaction of charge 1 in full (2 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 November 2019Registered office address changed from Lower Castlereagh Street Barnsley S70 1AR to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 25 November 2019 (2 pages)
23 November 2019Statement of affairs (12 pages)
23 November 2019Appointment of a voluntary liquidator (4 pages)
23 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-13
(1 page)
3 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5,500
(5 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5,500
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,500
(5 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,500
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,500
(5 pages)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,500
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2012Director's details changed for Mr Anthony Michael Mills on 1 December 2011 (2 pages)
28 December 2012Secretary's details changed for Mr Anthony Michael Mills on 1 December 2011 (1 page)
28 December 2012Director's details changed for Mr Anthony Michael Mills on 1 December 2011 (2 pages)
28 December 2012Secretary's details changed for Mr Anthony Michael Mills on 1 December 2011 (1 page)
28 December 2012Director's details changed for Mr Anthony Michael Mills on 1 December 2011 (2 pages)
28 December 2012Secretary's details changed for Mr Anthony Michael Mills on 1 December 2011 (1 page)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Termination of appointment of Margaret Mills as a director (2 pages)
22 June 2012Termination of appointment of Margaret Mills as a director (2 pages)
9 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Change of share class name or designation (2 pages)
8 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2011Change of share class name or designation (2 pages)
8 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Director's details changed for Mrs Margaret Mills on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Anthony Michael Mills on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mrs Margaret Mills on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Anthony Michael Mills on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Mr Anthony Michael Mills on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mrs Margaret Mills on 1 December 2009 (2 pages)
18 May 2009Return made up to 30/11/08; full list of members (4 pages)
18 May 2009Return made up to 30/11/08; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 30/11/07; full list of members (3 pages)
5 February 2008Return made up to 30/11/07; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 January 2007Return made up to 30/11/06; full list of members (8 pages)
7 January 2007Return made up to 30/11/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Return made up to 30/11/05; full list of members (8 pages)
12 December 2005Return made up to 30/11/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Return made up to 30/11/04; full list of members (8 pages)
9 December 2004Return made up to 30/11/04; full list of members (8 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 December 2003Return made up to 30/11/03; full list of members (8 pages)
9 December 2003Return made up to 30/11/03; full list of members (8 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2002Return made up to 30/11/02; full list of members (8 pages)
13 December 2002Return made up to 30/11/02; full list of members (8 pages)
7 December 2001Return made up to 30/11/01; full list of members (7 pages)
7 December 2001Return made up to 30/11/01; full list of members (7 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Return made up to 30/11/99; full list of members (7 pages)
14 December 1999Return made up to 30/11/99; full list of members (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 December 1998Return made up to 30/11/98; full list of members (6 pages)
8 December 1998Return made up to 30/11/98; full list of members (6 pages)
15 December 1997Return made up to 30/11/97; no change of members (4 pages)
15 December 1997Return made up to 30/11/97; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
27 December 1995Return made up to 30/11/95; full list of members (6 pages)
27 December 1995Return made up to 30/11/95; full list of members (6 pages)
11 March 1995Particulars of mortgage/charge (12 pages)
11 March 1995Particulars of mortgage/charge (12 pages)