Wakefield
West Yorkshire
WF1 1LX
Director Name | Mrs Diane Catherine Milner |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Melbourne Mews Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Director Name | Mr John Milner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 March 2010) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | The Granary Melbourne Mews Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Secretary Name | Mrs Vera Wimpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 31 Longlands Road Ossett West Yorkshire WF5 0QU |
Secretary Name | Stuart Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 July 2004) |
Role | Secretary |
Correspondence Address | Royds Hall Farm Stanbury Keighley West Yorkshire BD22 0HN |
Secretary Name | Mr Philip Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(24 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 21 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 School Hill Newmillerdam Wakefield WF2 7SP |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Richard Milner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£146,078 |
Cash | £1,665 |
Current Liabilities | £296,448 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
31 August 1989 | Delivered on: 2 September 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
---|---|
14 August 1989 | Delivered on: 26 August 1989 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: Freehold property situate at 10 hallcliffe road horbury wakefield. Outstanding |
21 August 1989 | Delivered on: 23 August 1989 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 being situate at park house farm thornhill dewsbury west yorkshire. Outstanding |
19 July 1989 | Delivered on: 20 July 1989 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 being the site of 37, 39, 41 and 49 the combs, combs hill, thornhill, dewsbury, west yorkshire. Outstanding |
19 July 1989 | Delivered on: 20 July 1989 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 land at the combs, combs hill, thornhill, dewsbury, west yorkshire. Outstanding |
27 April 1989 | Delivered on: 3 May 1989 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 situate and being park house farm thornhill, dewsbury west yorks. Outstanding |
24 April 1989 | Delivered on: 27 April 1989 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: All that f/h property situate at applehaigh farm, applehaigh lane, notton wakefield in the county of west yorkshire. Outstanding |
12 April 1989 | Delivered on: 25 April 1989 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 situate at highfield place horbury wakefield west yorkshire. Outstanding |
8 August 2022 | Delivered on: 22 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
8 August 2022 | Delivered on: 22 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that property known as farmhouse at neal ings farm silverdale road stainforth settle BD24 9PN registered at hm land registry with title number NYK260891 (part) and shown edged red on the plan attached. Outstanding |
1 September 1980 | Delivered on: 8 September 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at longlands ind. Est., Wakefield road, ossett together with all fixtures. Outstanding |
28 November 2023 | Total exemption full accounts made up to 28 September 2022 (10 pages) |
---|---|
24 October 2023 | Change of details for Mr Richard Milner as a person with significant control on 20 October 2023 (2 pages) |
24 October 2023 | Director's details changed for Mr Richard Milner on 20 October 2023 (2 pages) |
24 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
28 September 2023 | Current accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
28 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
26 October 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
7 September 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
22 August 2022 | Registration of charge 015147820010, created on 8 August 2022 (11 pages) |
22 August 2022 | Registration of charge 015147820011, created on 8 August 2022 (12 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 December 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
26 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
14 August 2017 | Change of details for Mr Richard Milner as a person with significant control on 9 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Richard Milner as a person with significant control on 9 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Richard Milner on 9 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Richard Milner on 9 August 2017 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Director's details changed for Mr Richard Milner on 1 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Richard Milner on 1 September 2016 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
21 January 2015 | Termination of appointment of Philip Brock as a secretary on 21 October 2014 (1 page) |
21 January 2015 | Registered office address changed from Ashwood House Brandy Carr Road Wakefield West Yorkshire WF2 0RE to 33 George Street Wakefield West Yorkshire WF1 1LX on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from Ashwood House Brandy Carr Road Wakefield West Yorkshire WF2 0RE to 33 George Street Wakefield West Yorkshire WF1 1LX on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Philip Brock as a secretary on 21 October 2014 (1 page) |
21 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Director's details changed for Mr Richard Milner on 15 October 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Richard Milner on 15 October 2013 (2 pages) |
21 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Company name changed cant land LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Company name changed cant land LIMITED\certificate issued on 01/12/11
|
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Company name changed milner homes LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Company name changed milner homes LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Change of name notice (2 pages) |
6 September 2011 | Termination of appointment of Diane Milner as a director (1 page) |
6 September 2011 | Termination of appointment of Diane Milner as a director (1 page) |
5 April 2011 | Registered office address changed from Trident House Milner Way Ossett Wakefield West Yorkshire WF5 9JE on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Trident House Milner Way Ossett Wakefield West Yorkshire WF5 9JE on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Trident House Milner Way Ossett Wakefield West Yorkshire WF5 9JE on 5 April 2011 (1 page) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Termination of appointment of John Milner as a director (1 page) |
4 August 2010 | Termination of appointment of John Milner as a director (1 page) |
27 October 2009 | Director's details changed for Mrs Diane Catherine Milner on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Milner on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Richard Milner on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mr John Milner on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Diane Catherine Milner on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard Milner on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Milner on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard Milner on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Diane Catherine Milner on 1 October 2009 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from milner house milner way wakefield road ossett WF5 9JE (1 page) |
27 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from milner house milner way wakefield road ossett WF5 9JE (1 page) |
27 October 2008 | Location of register of members (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 November 2004 | Return made up to 22/10/04; full list of members
|
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Return made up to 22/10/04; full list of members
|
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
17 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
18 December 1998 | Return made up to 22/10/98; no change of members (4 pages) |
18 December 1998 | Return made up to 22/10/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
1 November 1995 | Return made up to 22/10/95; no change of members
|
1 November 1995 | Return made up to 22/10/95; no change of members
|
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 March 1989 | Memorandum and Articles of Association (7 pages) |
1 March 1989 | Memorandum and Articles of Association (7 pages) |
2 February 1989 | New director appointed (2 pages) |
2 February 1989 | New director appointed (2 pages) |
31 January 1989 | Accounts made up to 31 March 1988 (7 pages) |
31 January 1989 | Accounts made up to 31 March 1988 (7 pages) |
22 November 1988 | Secretary resigned (3 pages) |
22 November 1988 | Secretary resigned (3 pages) |