Company NameMilner Homes Limited
DirectorRichard Milner
Company StatusActive
Company Number01514782
CategoryPrivate Limited Company
Incorporation Date29 August 1980(43 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Richard Milner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMrs Diane Catherine Milner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(11 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Melbourne Mews
Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Director NameMr John Milner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(11 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 21 March 2010)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Granary Melbourne Mews
Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Secretary NameMrs Vera Wimpenny
NationalityBritish
StatusResigned
Appointed22 October 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 1995)
RoleCompany Director
Correspondence Address31 Longlands Road
Ossett
West Yorkshire
WF5 0QU
Secretary NameStuart Neale
NationalityBritish
StatusResigned
Appointed09 October 1995(15 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 06 July 2004)
RoleSecretary
Correspondence AddressRoyds Hall Farm
Stanbury
Keighley
West Yorkshire
BD22 0HN
Secretary NameMr Philip Brock
NationalityBritish
StatusResigned
Appointed05 October 2004(24 years, 1 month after company formation)
Appointment Duration10 years (resigned 21 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 School Hill
Newmillerdam
Wakefield
WF2 7SP

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Richard Milner
100.00%
Ordinary

Financials

Year2014
Net Worth-£146,078
Cash£1,665
Current Liabilities£296,448

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

31 August 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2022Delivered on: 22 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
8 August 2022Delivered 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 1980Delivered 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

Filing History

28 November 2023Total exemption full accounts made up to 28 September 2022 (10 pages)
24 October 2023Change of details for Mr Richard Milner as a person with significant control on 20 October 2023 (2 pages)
24 October 2023Director's details changed for Mr Richard Milner on 20 October 2023 (2 pages)
24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
28 September 2023Current accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
28 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
26 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
7 September 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
22 August 2022Registration of charge 015147820010, created on 8 August 2022 (11 pages)
22 August 2022Registration of charge 015147820011, created on 8 August 2022 (12 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 December 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
26 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
14 August 2017Change of details for Mr Richard Milner as a person with significant control on 9 August 2017 (2 pages)
14 August 2017Change of details for Mr Richard Milner as a person with significant control on 9 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Richard Milner on 9 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Richard Milner on 9 August 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Director's details changed for Mr Richard Milner on 1 September 2016 (2 pages)
4 October 2016Director's details changed for Mr Richard Milner on 1 September 2016 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
21 January 2015Termination of appointment of Philip Brock as a secretary on 21 October 2014 (1 page)
21 January 2015Registered 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 2015Registered 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 2015Termination of appointment of Philip Brock as a secretary on 21 October 2014 (1 page)
21 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Director's details changed for Mr Richard Milner on 15 October 2013 (2 pages)
21 January 2014Director's details changed for Mr Richard Milner on 15 October 2013 (2 pages)
21 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 December 2011Company name changed cant land LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(2 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Company name changed cant land LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(2 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Company name changed milner homes LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(2 pages)
2 November 2011Company name changed milner homes LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(2 pages)
2 November 2011Change of name notice (2 pages)
6 September 2011Termination of appointment of Diane Milner as a director (1 page)
6 September 2011Termination of appointment of Diane Milner as a director (1 page)
5 April 2011Registered office address changed from Trident House Milner Way Ossett Wakefield West Yorkshire WF5 9JE on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Trident House Milner Way Ossett Wakefield West Yorkshire WF5 9JE on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Trident House Milner Way Ossett Wakefield West Yorkshire WF5 9JE on 5 April 2011 (1 page)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
4 August 2010Termination of appointment of John Milner as a director (1 page)
4 August 2010Termination of appointment of John Milner as a director (1 page)
27 October 2009Director's details changed for Mrs Diane Catherine Milner on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Milner on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Richard Milner on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr John Milner on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Diane Catherine Milner on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Richard Milner on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Milner on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Richard Milner on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Diane Catherine Milner on 1 October 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 22/10/08; full list of members (4 pages)
27 October 2008Location of debenture register (1 page)
27 October 2008Registered office changed on 27/10/2008 from milner house milner way wakefield road ossett WF5 9JE (1 page)
27 October 2008Return made up to 22/10/08; full list of members (4 pages)
27 October 2008Registered office changed on 27/10/2008 from milner house milner way wakefield road ossett WF5 9JE (1 page)
27 October 2008Location of register of members (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Return made up to 22/10/07; full list of members (3 pages)
22 October 2007Return made up to 22/10/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Return made up to 22/10/06; full list of members (3 pages)
7 November 2006Return made up to 22/10/06; full list of members (3 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Return made up to 22/10/05; full list of members (3 pages)
27 October 2005Return made up to 22/10/05; full list of members (3 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Return made up to 22/10/03; full list of members (7 pages)
28 November 2003Return made up to 22/10/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 November 2002Return made up to 22/10/02; full list of members (7 pages)
16 November 2002Return made up to 22/10/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 November 2001Return made up to 22/10/01; full list of members (7 pages)
20 November 2001Return made up to 22/10/01; full list of members (7 pages)
17 November 2000Return made up to 22/10/00; full list of members (7 pages)
17 November 2000Return made up to 22/10/00; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 November 1999Return made up to 22/10/99; full list of members (7 pages)
10 November 1999Return made up to 22/10/99; full list of members (7 pages)
18 December 1998Return made up to 22/10/98; no change of members (4 pages)
18 December 1998Return made up to 22/10/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 October 1997Return made up to 22/10/97; no change of members (4 pages)
28 October 1997Return made up to 22/10/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 October 1996Return made up to 22/10/96; full list of members (6 pages)
30 October 1996Return made up to 22/10/96; full list of members (6 pages)
1 November 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 November 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 March 1989Memorandum and Articles of Association (7 pages)
1 March 1989Memorandum and Articles of Association (7 pages)
2 February 1989New director appointed (2 pages)
2 February 1989New director appointed (2 pages)
31 January 1989Accounts made up to 31 March 1988 (7 pages)
31 January 1989Accounts made up to 31 March 1988 (7 pages)
22 November 1988Secretary resigned (3 pages)
22 November 1988Secretary resigned (3 pages)