Company NameSt.Bernards Mills Limited
DirectorsJennifer June Sillers and Daniel Andrew Sillers
Company StatusActive
Company Number00640355
CategoryPrivate Limited Company
Incorporation Date23 October 1959(64 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJennifer June Sillers
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1991(31 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeview Court West Avenue
Roundhay
Leeds
West Yorkshire
LS8 2TX
Secretary NameJennifer June Sillers
NationalityBritish
StatusCurrent
Appointed20 January 1991(31 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeview Court West Avenue
Roundhay
Leeds
West Yorkshire
LS8 2TX
Director NameDaniel Andrew Sillers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(39 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Rolestone Avenue Kingsgrove
Sydney
New South Wales 2208
Australia
Director NameEric Myers
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(31 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 May 2001)
RoleRetired
Correspondence Address21 Sandmoor Court
Leeds
West Yorkshire
LS17 7JW
Director NameMr Jonathan Alistair Sillers
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(39 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Linton Grove
Leeds
West Yorkshire
LS17 8PS

Location

Registered Address100 High Ash Drive
Alwoodley
Leeds
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jennifer June Sillers
49.50%
Ordinary B
25 at £1Daniel Andrew Sillers
24.75%
Ordinary D
25 at £1Jonathan Alistair Sillers
24.75%
Ordinary C
1 at £1Executors Of Barbara Beryl Myers
0.99%
Ordinary A

Financials

Year2014
Net Worth£450,403
Cash£8,108
Current Liabilities£60,961

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 5 April 2023 (11 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 5 April 2022 (11 pages)
17 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
8 July 2022Secretary's details changed for Jennifer June Sillers on 8 July 2022 (1 page)
8 July 2022Director's details changed for Jennifer June Sillers on 8 July 2022 (2 pages)
8 July 2022Change of details for Mrs Jennifer June Sillers as a person with significant control on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Daniel Andrew Sillers on 8 July 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 5 April 2021 (11 pages)
18 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
13 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
19 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
16 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
10 February 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
16 August 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
5 May 2016Termination of appointment of Jonathan Alistair Sillers as a director on 15 February 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Alistair Sillers as a director on 15 February 2016 (1 page)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 101
(7 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 101
(7 pages)
23 October 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
6 January 2015Director's details changed for Daniel Andrew Sillers on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Daniel Andrew Sillers on 1 December 2014 (2 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 101
(7 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 101
(7 pages)
6 January 2015Director's details changed for Daniel Andrew Sillers on 1 December 2014 (2 pages)
19 December 2014Registered office address changed from Brampton Lodge Greenway, Scarcroft Leeds West Yorkshire LS14 3BJ to C/O Leon and Company 100 High Ash Drive Alwoodley Leeds LS17 8RE on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Brampton Lodge Greenway, Scarcroft Leeds West Yorkshire LS14 3BJ to C/O Leon and Company 100 High Ash Drive Alwoodley Leeds LS17 8RE on 19 December 2014 (1 page)
3 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
7 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 101
(7 pages)
7 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 101
(7 pages)
5 February 2014Director's details changed for Daniel Andrew Sillers on 31 July 2013 (2 pages)
5 February 2014Director's details changed for Daniel Andrew Sillers on 31 July 2013 (2 pages)
19 August 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
27 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 December 2009Director's details changed for Jennifer June Sillers on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Jonathan Alistair Sillers on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Jonathan Alistair Sillers on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Daniel Andrew Sillers on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Daniel Andrew Sillers on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Jennifer June Sillers on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Jonathan Alistair Sillers on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Jennifer June Sillers on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Daniel Andrew Sillers on 1 October 2009 (2 pages)
24 March 2009Return made up to 19/12/08; full list of members (5 pages)
24 March 2009Return made up to 19/12/08; full list of members (5 pages)
23 March 2009Director's change of particulars / jonathan sillers / 01/12/2008 (1 page)
23 March 2009Director's change of particulars / jonathan sillers / 01/12/2008 (1 page)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
5 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2006Return made up to 19/12/05; full list of members (9 pages)
16 January 2006Return made up to 19/12/05; full list of members (9 pages)
20 July 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
24 January 2005Return made up to 19/12/04; full list of members (9 pages)
24 January 2005Return made up to 19/12/04; full list of members (9 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 December 2003Return made up to 19/12/03; full list of members (8 pages)
29 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 December 2003Return made up to 19/12/03; full list of members (8 pages)
28 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
31 December 2001Return made up to 19/12/01; full list of members (8 pages)
31 December 2001Return made up to 19/12/01; full list of members (8 pages)
24 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
24 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
24 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
24 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
15 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
15 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
3 January 2001Registered office changed on 03/01/01 from: 155 wigton lane leeds west yorkshire LS17 8SH (1 page)
3 January 2001Registered office changed on 03/01/01 from: 155 wigton lane leeds west yorkshire LS17 8SH (1 page)
3 March 2000Ad 14/02/00--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 March 2000Ad 14/02/00--------- £ si 1@1=1 £ ic 100/101 (2 pages)
27 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
27 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
27 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
23 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
23 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
23 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
23 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
11 January 2000Return made up to 23/12/99; full list of members (7 pages)
11 January 2000Return made up to 23/12/99; full list of members (7 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: convention house st mary's street leeds LS9 7DP (1 page)
2 June 1999Registered office changed on 02/06/99 from: convention house st mary's street leeds LS9 7DP (1 page)
19 January 1999Return made up to 06/01/99; no change of members (4 pages)
19 January 1999Return made up to 06/01/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
28 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
28 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
20 January 1998Return made up to 11/01/98; no change of members (4 pages)
20 January 1998Return made up to 11/01/98; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
20 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
20 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
15 January 1997Return made up to 11/01/97; full list of members (6 pages)
15 January 1997Return made up to 11/01/97; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 5 April 1996 (6 pages)
27 October 1996Accounts for a small company made up to 5 April 1996 (6 pages)
27 October 1996Accounts for a small company made up to 5 April 1996 (6 pages)
21 March 1996Return made up to 11/01/96; no change of members (4 pages)
21 March 1996Return made up to 11/01/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
11 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
11 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)