Company NameMile Fortlet Holdings Ltd
DirectorKay Frances Baxter
Company StatusActive
Company Number00908016
CategoryPrivate Limited Company
Incorporation Date8 June 1967(56 years, 10 months ago)
Previous NameNorthern Packaging & Chemicals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Kay Frances Baxter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2017(49 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleConsultant Dermatologist
Country of ResidenceEngland
Correspondence AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
Director NameMr Raymond Baxter
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(24 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Burton Fields Road
Stamford Bridge
York
YO41 1JJ
Director NameMrs Shirley Scott Baxter
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(24 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 18 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Burton Fields Road
Stamford Bridge
York
YO41 1JJ
Secretary NameMrs Shirley Scott Baxter
NationalityBritish
StatusResigned
Appointed24 November 1991(24 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 18 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Burton Fields Road
Stamford Bridge
York
YO41 1JJ

Location

Registered AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12k at £1Fiona Louise Baxter
25.00%
Ordinary
12k at £1Kay Frances Baxter
25.00%
Ordinary
12k at £1Mrs Shirley Scott Baxter
25.00%
Ordinary
12k at £1Raymond Baxter
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with updates (4 pages)
24 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
24 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
29 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
16 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
25 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
18 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
12 March 2021Change of details for Dr Kay Frances Baxter as a person with significant control on 11 March 2021 (2 pages)
12 March 2021Director's details changed for Dr Kay Frances Baxter on 11 March 2021 (2 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
3 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
4 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
22 May 2017Termination of appointment of Raymond Baxter as a director on 31 March 2016 (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 May 2017Termination of appointment of Raymond Baxter as a director on 31 March 2016 (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Director's details changed for Dr Kay Frances Baxter on 24 April 2017 (2 pages)
25 April 2017Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 25 April 2017 (1 page)
25 April 2017Director's details changed for Dr Kay Frances Baxter on 24 April 2017 (2 pages)
17 March 2017Termination of appointment of Shirley Scott Baxter as a director on 18 February 2017 (1 page)
17 March 2017Termination of appointment of Shirley Scott Baxter as a director on 18 February 2017 (1 page)
17 March 2017Appointment of Dr Kay Frances Baxter as a director on 18 February 2017 (2 pages)
17 March 2017Termination of appointment of Shirley Scott Baxter as a secretary on 18 February 2017 (1 page)
17 March 2017Termination of appointment of Shirley Scott Baxter as a secretary on 18 February 2017 (1 page)
17 March 2017Appointment of Dr Kay Frances Baxter as a director on 18 February 2017 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
26 November 2015Secretary's details changed for Mrs Shirley Scott Baxter on 26 November 2015 (1 page)
26 November 2015Director's details changed for Mr Raymond Baxter on 26 November 2015 (2 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 48,000
(5 pages)
26 November 2015Director's details changed for Mrs Shirley Scott Baxter on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mrs Shirley Scott Baxter on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Raymond Baxter on 26 November 2015 (2 pages)
26 November 2015Secretary's details changed for Mrs Shirley Scott Baxter on 26 November 2015 (1 page)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 48,000
(5 pages)
17 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
17 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 48,000
(5 pages)
16 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 48,000
(5 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 48,000
(5 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 48,000
(5 pages)
23 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
23 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
16 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
16 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
23 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
14 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
14 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mrs Shirley Scott Baxter on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Raymond Baxter on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Shirley Scott Baxter on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Raymond Baxter on 24 November 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 February 2009Return made up to 24/11/08; full list of members (4 pages)
6 February 2009Return made up to 24/11/08; full list of members (4 pages)
7 December 2007Return made up to 24/11/07; full list of members (3 pages)
7 December 2007Return made up to 24/11/07; full list of members (3 pages)
5 October 2007Registered office changed on 05/10/07 from: 15 victoria place carlisle CA1 1EW (1 page)
5 October 2007Registered office changed on 05/10/07 from: 15 victoria place carlisle CA1 1EW (1 page)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
20 February 2007Return made up to 24/11/06; full list of members (3 pages)
20 February 2007Return made up to 24/11/06; full list of members (3 pages)
2 February 2006Return made up to 24/11/05; full list of members (3 pages)
2 February 2006Return made up to 24/11/05; full list of members (3 pages)
4 October 2005Full accounts made up to 30 April 2005 (10 pages)
4 October 2005Full accounts made up to 30 April 2005 (10 pages)
1 August 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
1 August 2005Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
7 December 2004Return made up to 24/11/04; full list of members (8 pages)
7 December 2004Return made up to 24/11/04; full list of members (8 pages)
15 April 2004Group of companies' accounts made up to 31 October 2003 (21 pages)
15 April 2004Group of companies' accounts made up to 31 October 2003 (21 pages)
5 December 2003Return made up to 24/11/03; full list of members (8 pages)
5 December 2003Return made up to 24/11/03; full list of members (8 pages)
14 February 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
14 February 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
4 December 2002Return made up to 24/11/02; full list of members (8 pages)
4 December 2002Return made up to 24/11/02; full list of members (8 pages)
4 April 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
4 April 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
4 December 2001Return made up to 24/11/01; full list of members (7 pages)
4 December 2001Return made up to 24/11/01; full list of members (7 pages)
18 June 2001Full group accounts made up to 31 October 2000 (20 pages)
18 June 2001Full group accounts made up to 31 October 2000 (20 pages)
11 December 2000Return made up to 24/11/00; full list of members (7 pages)
11 December 2000Return made up to 24/11/00; full list of members (7 pages)
9 May 2000Full group accounts made up to 31 October 1999 (19 pages)
9 May 2000Full group accounts made up to 31 October 1999 (19 pages)
14 December 1999Return made up to 24/11/99; full list of members (7 pages)
14 December 1999Return made up to 24/11/99; full list of members (7 pages)
25 August 1999Full group accounts made up to 31 October 1998 (16 pages)
25 August 1999Full group accounts made up to 31 October 1998 (16 pages)
26 November 1998Return made up to 24/11/98; no change of members (4 pages)
26 November 1998Return made up to 24/11/98; no change of members (4 pages)
26 August 1998Full group accounts made up to 31 October 1997 (16 pages)
26 August 1998Full group accounts made up to 31 October 1997 (16 pages)
18 December 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1997Full accounts made up to 31 October 1996 (17 pages)
3 September 1997Full accounts made up to 31 October 1996 (17 pages)
19 December 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
19 December 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
9 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
6 December 1995Return made up to 24/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1995Return made up to 24/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)