Company NameMillwood Joinery Limited
DirectorsMichael Edward Goddard and Christian Alexander Goddard
Company StatusActive
Company Number01045125
CategoryPrivate Limited Company
Incorporation Date7 March 1972(52 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Michael Edward Goddard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2013(41 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleManufacturing Joiner
Country of ResidenceEngland
Correspondence AddressClayfield Industrial Estate
Tickhill Road
Balby Doncaster
South Yorkshire
DN4 8QG
Secretary NameMrs Sarah Louise Goddard
StatusCurrent
Appointed01 June 2021(49 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressClayfield Industrial Estate
Tickhill Road
Balby Doncaster
South Yorkshire
DN4 8QG
Director NameChristian Alexander Goddard
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2024(52 years, 2 months after company formation)
Appointment Duration2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClayfield Industrial Estate
Tickhill Road
Balby Doncaster
South Yorkshire
DN4 8QG
Director NameGeoffrey Adams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(19 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2000)
RoleJoiner
Correspondence AddressTop Road
Barnby Dun
Doncaster
DN3 1DA
Director NameKeith Adams
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(19 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 1998)
RoleJoiner
Correspondence Address9 The Crescent
Edenthorpe
Doncaster
South Yorkshire
DN3 2HY
Director NameMr Allen Womack
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(19 years, 10 months after company formation)
Appointment Duration29 years, 3 months (resigned 14 April 2021)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressGrasmere Green Lane
Scawthorpe
Doncaster
South Yorkshire
DN5 7UT
Secretary NameMarie Adams
NationalityBritish
StatusResigned
Appointed12 January 1992(19 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressThe Gables Top Road
Barnby Dun
Doncaster
South Yorkshire
DN3 1DA
Secretary NameDenise Womack
NationalityBritish
StatusResigned
Appointed03 March 2000(28 years after company formation)
Appointment Duration21 years, 1 month (resigned 14 April 2021)
RoleSecretary
Correspondence AddressGrassmere
Green Lane, Scawthorpe
Doncaster
South Yorkshire
DN5 7UT

Contact

Websitehampshirejoinery.co.uk

Location

Registered AddressClayfield Industrial Estate
Tickhill Road
Balby Doncaster
South Yorkshire
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1A. Womack
51.02%
Ordinary
22 at £1Mrs D. Womack
44.90%
Ordinary
2 at £1Michael Edward Goddard
4.08%
Ordinary A

Financials

Year2014
Net Worth£40,207
Cash£8,559
Current Liabilities£65,515

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 April 2024 (2 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

4 February 2000Delivered on: 14 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
16 January 2024Second filing of a statement of capital following an allotment of shares on 9 June 2023
  • GBP 50
(4 pages)
9 June 2023Statement of capital following an allotment of shares on 9 June 2023
  • GBP 23
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2024
(4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
12 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
11 May 2022Unaudited abridged accounts made up to 31 August 2021 (12 pages)
12 January 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
11 June 2021Appointment of Mrs Sarah Louise Goddard as a secretary on 1 June 2021 (2 pages)
27 May 2021Termination of appointment of Allen Womack as a director on 14 April 2021 (1 page)
26 May 2021Change of details for Mr Michael Edward Goddard as a person with significant control on 14 April 2021 (2 pages)
26 May 2021Cessation of Allen Womack as a person with significant control on 14 April 2021 (1 page)
26 May 2021Termination of appointment of Denise Womack as a secretary on 14 April 2021 (1 page)
11 January 2021Change of details for Mr Michael Edward Gossard as a person with significant control on 8 December 2020 (2 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
11 January 2021Cessation of Denise Womack as a person with significant control on 8 December 2020 (1 page)
11 January 2021Notification of Michael Edward Gossard as a person with significant control on 8 December 2020 (2 pages)
8 December 2020Unaudited abridged accounts made up to 31 August 2020 (11 pages)
21 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 August 2019 (11 pages)
29 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
3 January 2019Unaudited abridged accounts made up to 31 August 2018 (11 pages)
12 February 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
20 June 2017Satisfaction of charge 1 in full (1 page)
20 June 2017Satisfaction of charge 1 in full (1 page)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 49
(5 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 49
(5 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 48
(5 pages)
12 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 48
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 49
(5 pages)
27 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 49
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 October 2013Appointment of Mr Michael Edward Goddard as a director (2 pages)
28 October 2013Appointment of Mr Michael Edward Goddard as a director (2 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 January 2010Director's details changed for Allen Womack on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Allen Womack on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Allen Womack on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 January 2008Return made up to 12/01/08; full list of members (3 pages)
18 January 2008Return made up to 12/01/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
7 March 2007Return made up to 12/01/07; full list of members (7 pages)
7 March 2007Return made up to 12/01/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 February 2006Return made up to 12/01/06; full list of members (7 pages)
23 February 2006Return made up to 12/01/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
8 March 2005Return made up to 12/01/05; full list of members (7 pages)
8 March 2005Return made up to 12/01/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 February 2004Return made up to 12/01/04; full list of members (7 pages)
11 February 2004Return made up to 12/01/04; full list of members (7 pages)
21 November 2003Nc inc already adjusted 31/07/03 (1 page)
21 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
21 November 2003Memorandum and Articles of Association (1 page)
21 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
21 November 2003Memorandum and Articles of Association (1 page)
21 November 2003Nc inc already adjusted 31/07/03 (1 page)
20 November 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
20 November 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
15 October 2003Ad 01/08/03--------- £ si 2@1=2 £ ic 47/49 (2 pages)
15 October 2003Ad 01/08/03--------- £ si 2@1=2 £ ic 47/49 (2 pages)
8 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 January 2002Return made up to 12/01/02; full list of members (6 pages)
29 January 2002Return made up to 12/01/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
8 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
21 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
10 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
14 February 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 12/01/00; full list of members (5 pages)
14 February 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 12/01/00; full list of members (5 pages)
5 March 1999Return made up to 12/01/99; no change of members (4 pages)
5 March 1999Return made up to 12/01/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
23 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
20 February 1998Return made up to 12/01/98; no change of members (4 pages)
20 February 1998Return made up to 12/01/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 31 August 1997 (8 pages)
18 February 1998Accounts for a small company made up to 31 August 1997 (8 pages)
28 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
28 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
7 February 1997Return made up to 12/01/97; full list of members (6 pages)
7 February 1997Return made up to 12/01/97; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
21 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
26 January 1996Return made up to 12/01/96; no change of members (4 pages)
26 January 1996Return made up to 12/01/96; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
16 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
7 March 1972Certificate of incorporation (1 page)
7 March 1972Certificate of incorporation (1 page)