Company NameMillfields (Ossett) Maintenance Limited
DirectorsJohn Stephen Wilkins and Steven John Mullan
Company StatusActive
Company Number01842312
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Stephen Wilkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(32 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
WF4 3ND
Director NameMr Steven John Mullan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(39 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleTelecomms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
WF4 3ND
Secretary NameJulia Lesley Mullan
StatusCurrent
Appointed08 January 2024(39 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
WF4 3ND
Director NameMr Adrien Crowther
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 April 1993)
RolePrison Officer
Correspondence Address44 Millfields
Ossett
West Yorkshire
WF5 8HE
Director NameMr Raymond Wright
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 1996)
RoleRetired
Correspondence Address20 Millfields
Ossett
West Yorkshire
WF5 8HE
Director NameMrs Eileen Turver
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1994)
RoleReceptionist
Correspondence Address22 Millfields
Ossett
West Yorkshire
WF5 8HE
Secretary NameMrs Joyce Yvonne Lister
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address28 Millfields
Ossett
West Yorkshire
WF5 8HE
Director NameValerie Bates
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 1996)
RoleWages Clerk
Correspondence Address36 Millfields
Wesley Street
Ossett
West Yorkshire
WF5 8HE
Secretary NamePeter Richard Johnson
NationalityBritish
StatusResigned
Appointed19 April 1994(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 15 May 2000)
RolePrinter
Correspondence Address34 Millfields
Ossett
West Yorkshire
WF5 8HE
Director NameMartin Dale Randall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2000)
RoleComputer Programmer
Correspondence Address18 Millfields
Ossett
West Yorkshire
WF5 8HE
Director NameCatherine Haswell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 1999)
RoleBroker/Consultant
Correspondence Address40 Millfields
Ossett
West Yorkshire
WF5 8HE
Director NameDebbie Louise Armstrong
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2001)
RoleSecretary
Correspondence Address4 Millfields
Ossett
West Yorkshire
WF5 8HE
Director NameRachael Louise Pilling
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2003)
RoleDental Secretary/Receptionist
Correspondence Address48 Millfields
Ossett
West Yorkshire
WF5 8HE
Secretary NameRonald Bainbridge Armstrong
NationalityBritish
StatusResigned
Appointed15 May 2000(15 years, 9 months after company formation)
Appointment Duration10 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address18 Nightingale Crest
Wakefield
West Yorkshire
WF2 8YD
Director NameMr Paul Anthony Howarth
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(16 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2016)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose Farm
Altofts
Wakefield
West Yorkshire
WF6 2HX
Director NamePeter Savage
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(16 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Millfields
Ossett
West Yorkshire
WF5 8HE
Secretary NamePeter Savage
NationalityBritish
StatusResigned
Appointed14 March 2001(16 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Millfields
Ossett
West Yorkshire
WF5 8HE
Director NameKeith Crabtree
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2007)
RoleRetired
Correspondence AddressFive Arches Calder Farm
Sands Lane
Mirfield
West Yorkshire
WF14 8HJ
Director NameElizabeth Marian Coulthard
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(22 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 November 2016)
RoleTeacher
Correspondence Address16 Millfields
Ossett
West Yorkshire
WF5 8HE
Director NameChristopher Paul Scriven
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(32 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2024)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
WF4 3ND

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Carole Mary Athorne
4.00%
Ordinary
2 at £1Debbie Louise Armstrong
4.00%
Ordinary
2 at £1Donna Hindley
4.00%
Ordinary
2 at £1Elizabeth Marian Coulthard
4.00%
Ordinary
2 at £1Joyce Lister
4.00%
Ordinary
2 at £1Matthew Ian Dodsworth
4.00%
Ordinary
2 at £1Mavis Partington
4.00%
Ordinary
2 at £1Miss Holly Fraser
4.00%
Ordinary
2 at £1Miss Joanne Hoole
4.00%
Ordinary
2 at £1Mr Craig Andrew Holden
4.00%
Ordinary
2 at £1Mr Glyn J. Hall
4.00%
Ordinary
2 at £1Mr Peter Savage
4.00%
Ordinary
2 at £1Mr Steven Brown
4.00%
Ordinary
2 at £1Patricia Margaret Howard
4.00%
Ordinary
2 at £1Terence Bentley
4.00%
Ordinary
2 at £1Yorkshire Housing Association
4.00%
Ordinary
1 at £1Brenda Barnes
2.00%
Ordinary
1 at £1Bryan Charles Marsh
2.00%
Ordinary
1 at £1Christopher Paul Scriven
2.00%
Ordinary
1 at £1John Stephen Wilkins
2.00%
Ordinary
1 at £1Julie Ann Scriven
2.00%
Ordinary
1 at £1Kelly Naylor
2.00%
Ordinary
1 at £1Mr Martyn Lipp
2.00%
Ordinary
1 at £1Mr Paul Anthony Howarth
2.00%
Ordinary
1 at £1Mrs Andrea Howarth
2.00%
Ordinary
1 at £1Mrs Susan Lipp
2.00%
Ordinary
1 at £1Ronnie Naylor
2.00%
Ordinary
1 at £1Susan Margaret Smith-wilkins
2.00%
Ordinary
6 at £1Lisa Real Estate LTD
12.00%
Ordinary

Financials

Year2014
Net Worth£7,230
Cash£7,639
Current Liabilities£996

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
22 January 2024Director's details changed for Christopher Paul Scriven on 22 January 2024 (2 pages)
22 January 2024Director's details changed for Mr John Stephen Wilkins on 22 January 2024 (2 pages)
8 January 2024Registered office address changed from 1 Longlands Road Ossett Wakefield West Yorkshire WF5 0PR to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 8 January 2024 (1 page)
8 January 2024Appointment of Mr Steven John Mullan as a director on 8 January 2024 (2 pages)
8 January 2024Appointment of Julia Lesley Mullan as a secretary on 8 January 2024 (2 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
17 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (7 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (7 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (7 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Registered office address changed from 20 Millfields Ossett West Yorkshire WF5 8HE to 1 Longlands Road Ossett Wakefield West Yorkshire WF5 0PR on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from 20 Millfields Ossett West Yorkshire WF5 8HE to 1 Longlands Road Ossett Wakefield West Yorkshire WF5 0PR on 28 December 2016 (2 pages)
5 December 2016Termination of appointment of Elizabeth Marian Coulthard as a director on 24 November 2016 (2 pages)
5 December 2016Termination of appointment of Elizabeth Marian Coulthard as a director on 24 November 2016 (2 pages)
18 November 2016Termination of appointment of Peter Savage as a director on 1 November 2016 (2 pages)
18 November 2016Termination of appointment of Peter Savage as a director on 1 November 2016 (2 pages)
8 November 2016Termination of appointment of Paul Anthony Howarth as a director on 1 November 2016 (2 pages)
8 November 2016Termination of appointment of Peter Savage as a secretary on 1 November 2016 (2 pages)
8 November 2016Appointment of John Stephen Wilkins as a director on 1 November 2016 (3 pages)
8 November 2016Appointment of John Stephen Wilkins as a director on 1 November 2016 (3 pages)
8 November 2016Termination of appointment of Peter Savage as a secretary on 1 November 2016 (2 pages)
8 November 2016Termination of appointment of Paul Anthony Howarth as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Christopher Paul Scriven as a director on 1 November 2016 (3 pages)
8 November 2016Appointment of Christopher Paul Scriven as a director on 1 November 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50
(8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50
(8 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50
(8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50
(8 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 January 2014Director's details changed for Mr Paul Anthony Howarth on 5 December 2013 (2 pages)
22 January 2014Director's details changed for Mr Paul Anthony Howarth on 5 December 2013 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 50
(8 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 50
(8 pages)
22 January 2014Director's details changed for Mr Paul Anthony Howarth on 5 December 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (13 pages)
12 January 2009Return made up to 31/12/08; full list of members (13 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (10 pages)
11 January 2008Return made up to 31/12/07; full list of members (10 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
26 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 February 2007Return made up to 31/12/06; change of members (8 pages)
8 February 2007Return made up to 31/12/06; change of members (8 pages)
16 February 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 February 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 January 2006Return made up to 31/12/05; change of members (9 pages)
23 January 2006Return made up to 31/12/05; change of members (9 pages)
1 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (13 pages)
2 February 2005Return made up to 31/12/04; full list of members (13 pages)
20 February 2004Return made up to 31/12/03; full list of members (12 pages)
20 February 2004Return made up to 31/12/03; full list of members (12 pages)
3 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
7 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 February 2003Return made up to 31/12/02; change of members (7 pages)
9 February 2003Return made up to 31/12/02; change of members (7 pages)
1 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 February 2002Return made up to 31/12/01; full list of members (13 pages)
7 February 2002Return made up to 31/12/01; full list of members (13 pages)
23 March 2001Registered office changed on 23/03/01 from: 4 millfields ossett west yorkshire WF5 8HE (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 4 millfields ossett west yorkshire WF5 8HE (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 34 millfields wesley street ossett west yorks WF5 8HE (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Registered office changed on 09/06/00 from: 34 millfields wesley street ossett west yorks WF5 8HE (1 page)
15 March 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 March 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 May 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1997Ad 11/09/94--------- £ si 50@1 (2 pages)
24 April 1997Ad 11/09/94--------- £ si 50@1 (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 August 1984Incorporation (17 pages)
21 August 1984Incorporation (17 pages)