Holmfirth
West Yorkshire
HD9 1HN
Secretary Name | Mr Anthony Michael Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mrs Margaret Mills |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 24 January 2012) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 230 Higham Common Road Higham Barnsley South Yorkshire S75 1PF |
Website | mcmills.co.uk |
---|---|
Telephone | 01226 732566 |
Telephone region | Barnsley |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1.2k at £1 | Cathryn Roberts 21.22% Ordinary D |
---|---|
1.2k at £1 | Helen Sturt 21.22% Ordinary A |
1.2k at £1 | John Mills 21.22% Ordinary E |
1000 at £1 | Mr Anthony Michael Mills 18.18% Ordinary B |
999 at £1 | Mr Anthony Michael Mills 18.16% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £292,105 |
Cash | £8,966 |
Current Liabilities | £222,850 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 December 2004 | Delivered 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 1995 | Delivered 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 |
1 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
6 January 2022 | Liquidators' statement of receipts and payments to 12 November 2021 (16 pages) |
18 December 2020 | Liquidators' statement of receipts and payments to 12 November 2020 (18 pages) |
10 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
24 August 2020 | Satisfaction of charge 1 in full (2 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 November 2019 | Registered 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 2019 | Statement of affairs (12 pages) |
23 November 2019 | Appointment of a voluntary liquidator (4 pages) |
23 November 2019 | Resolutions
|
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2012 | Director's details changed for Mr Anthony Michael Mills on 1 December 2011 (2 pages) |
28 December 2012 | Secretary's details changed for Mr Anthony Michael Mills on 1 December 2011 (1 page) |
28 December 2012 | Director's details changed for Mr Anthony Michael Mills on 1 December 2011 (2 pages) |
28 December 2012 | Secretary's details changed for Mr Anthony Michael Mills on 1 December 2011 (1 page) |
28 December 2012 | Director's details changed for Mr Anthony Michael Mills on 1 December 2011 (2 pages) |
28 December 2012 | Secretary's details changed for Mr Anthony Michael Mills on 1 December 2011 (1 page) |
28 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Termination of appointment of Margaret Mills as a director (2 pages) |
22 June 2012 | Termination of appointment of Margaret Mills as a director (2 pages) |
9 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Change of share class name or designation (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Change of share class name or designation (2 pages) |
8 November 2011 | Resolutions
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Director's details changed for Mrs Margaret Mills on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Anthony Michael Mills on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Margaret Mills on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Anthony Michael Mills on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Mr Anthony Michael Mills on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Margaret Mills on 1 December 2009 (2 pages) |
18 May 2009 | Return made up to 30/11/08; full list of members (4 pages) |
18 May 2009 | Return made up to 30/11/08; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
5 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
7 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
15 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
15 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
27 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
11 March 1995 | Particulars of mortgage/charge (12 pages) |
11 March 1995 | Particulars of mortgage/charge (12 pages) |