Company NameMilepeal Limited
DirectorKathleen Ann Dickinson
Company StatusActive
Company Number01247752
CategoryPrivate Limited Company
Incorporation Date8 March 1976(48 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Kathleen Ann Dickinson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleHousewife/Company Secretary
Country of ResidenceEngland
Correspondence AddressBarley Bank Granary Higher Tatham
Nr Lancaster
Lancs
LA2 8PS
Secretary NameMrs Kathleen Ann Dickinson
NationalityBritish
StatusCurrent
Appointed17 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Bank Granary Higher Tatham
Nr Lancaster
Lancs
LA2 8PS
Director NameMr George Howard Wilkinson
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 November 1998)
RoleSurveyor
Correspondence AddressChantry Cottage
Sedgewick
Cumbria
Director NameJeffrey Dickinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(15 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 04 September 2014)
RolePetrochemical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarley Bank Higher Tathan
Lancaster
Lancashire
LA2 8PS

Contact

Telephone01524 263150
Telephone regionLancaster

Location

Registered AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Mrs Kathleen Ann Dickinson
50.00%
Ordinary
1.5k at £1Trustee Of Andrew Poxon
50.00%
Ordinary

Financials

Year2014
Net Worth£548,016
Cash£190,690
Current Liabilities£28,691

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

15 October 1997Delivered on: 16 October 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Turnerford barn turnerford clapham north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 July 1996Delivered on: 3 August 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Turnerford farm, keasden, clapham, lancaster with the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details.
Outstanding
1 November 1995Delivered on: 8 November 1995
Persons entitled: Midland 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 the lodge, turnerford clapham north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
23 August 1995Delivered on: 25 August 1995
Persons entitled: Midland 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 land k/a 37 main street high bentham north yorkshire t/n NYK156249. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
30 March 1988Delivered on: 14 April 1988
Persons entitled: Midland 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: Land off lakeber drive bentham.
Outstanding
16 June 1985Delivered on: 2 July 1985
Persons entitled: Midland Bank PLC

Classification: Charge
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 bookdebts uncalled capital.
Outstanding
19 October 1982Delivered on: 8 November 1982
Persons entitled: Midland 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 pye mill bentham north yorkshire.
Outstanding
10 May 1982Delivered on: 12 May 1982
Persons entitled: Midland 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 plot of land containing 0.45 acres or thereabouts at lowgill tatham near lancaster.
Outstanding

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
3 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 December 2022Satisfaction of charge 3 in full (4 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 August 2019Confirmation statement made on 17 July 2019 with updates (3 pages)
29 July 2019Change of details for Mrs Kathleen Ann Dickinson as a person with significant control on 15 July 2019 (2 pages)
24 July 2019Change of details for Mrs Kathleen Ann Dickinson as a person with significant control on 1 January 2019 (2 pages)
23 July 2019Director's details changed for Mrs Kathleen Ann Dickinson on 1 January 2019 (2 pages)
23 July 2019Secretary's details changed for Mrs Kathleen Ann Dickinson on 1 January 2019 (1 page)
20 March 2019Registered office address changed from Enterprise House 56-58 Main Street High Bentham Lancaster Lancs LA2 7HY to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 20 March 2019 (1 page)
20 March 2019Director's details changed for Mrs Kathleen Ann Dickinson on 7 January 2019 (2 pages)
20 March 2019Change of details for Mrs Kathleen Ann Dickinson as a person with significant control on 7 January 2019 (2 pages)
20 March 2019Change of details for Mrs Kathleen Ann Dickinson as a person with significant control on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Mrs Kathleen Ann Dickinson on 20 March 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,000
(4 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Termination of appointment of Jeffrey Dickinson as a director on 4 September 2014 (1 page)
8 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(5 pages)
8 October 2014Termination of appointment of Jeffrey Dickinson as a director on 4 September 2014 (1 page)
8 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,000
(5 pages)
8 October 2014Termination of appointment of Jeffrey Dickinson as a director on 4 September 2014 (1 page)
26 September 2014Termination of appointment of Jeffrey Dickinson as a director on 4 September 2014 (2 pages)
26 September 2014Termination of appointment of Jeffrey Dickinson as a director on 4 September 2014 (2 pages)
26 September 2014Termination of appointment of Jeffrey Dickinson as a director on 4 September 2014 (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3,000
(5 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3,000
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
4 May 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
4 May 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
4 May 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
2 August 2010Director's details changed for Jeffrey Dickinson on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Jeffrey Dickinson on 17 July 2010 (2 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mrs Kathleen Ann Dickinson on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Kathleen Ann Dickinson on 17 July 2010 (2 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
2 June 2010Amended accounts made up to 5 April 2009 (7 pages)
2 June 2010Amended accounts made up to 5 April 2009 (7 pages)
2 June 2010Amended accounts made up to 5 April 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 August 2009Return made up to 17/07/09; full list of members (4 pages)
12 August 2009Return made up to 17/07/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
19 August 2008Return made up to 17/07/08; full list of members (4 pages)
19 August 2008Return made up to 17/07/08; full list of members (4 pages)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Registered office changed on 18/08/2008 from enterprise house 56-58 main street high bentham lancaster lancs LA2 7HY (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Registered office changed on 18/08/2008 from enterprise house 56-58 main street high bentham lancaster lancs LA2 7HY (1 page)
7 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 August 2007Registered office changed on 12/08/07 from: barley bank higher tatham nr lancaster LA2 8PS (1 page)
12 August 2007Return made up to 17/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2007Return made up to 17/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2007Registered office changed on 12/08/07 from: barley bank higher tatham nr lancaster LA2 8PS (1 page)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Return made up to 17/07/06; full list of members (7 pages)
11 August 2006Return made up to 17/07/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 August 2005Return made up to 17/07/05; full list of members (7 pages)
1 August 2005Return made up to 17/07/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 July 2004Return made up to 17/07/04; full list of members (7 pages)
28 July 2004Return made up to 17/07/04; full list of members (7 pages)
29 July 2003Return made up to 17/07/03; full list of members (7 pages)
29 July 2003Return made up to 17/07/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
14 August 2001Return made up to 17/07/01; full list of members (6 pages)
14 August 2001Return made up to 17/07/01; full list of members (6 pages)
28 July 2000Return made up to 17/07/00; full list of members (6 pages)
28 July 2000Return made up to 17/07/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Return made up to 17/07/99; full list of members (6 pages)
8 September 1999Return made up to 17/07/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
31 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1997Return made up to 17/07/97; no change of members (4 pages)
14 August 1997Return made up to 17/07/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Return made up to 17/07/96; no change of members (4 pages)
2 August 1996Return made up to 17/07/96; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 March 1976Incorporation (13 pages)
8 March 1976Incorporation (13 pages)