Company NameMillhouses Park Garage Limited
DirectorsGraham Wilkinson and Graham Steven Wilkinson
Company StatusActive
Company Number02117765
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGraham Wilkinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
Director NameMr Graham Steven Wilkinson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(30 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleTown Planner
Country of ResidenceEngland
Correspondence Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
Director NameRoy Arnold Wilkinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(4 years, 4 months after company formation)
Appointment Duration30 years, 3 months (resigned 05 November 2021)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address17 Hunter Court
Hunter House Road
Sheffield
South Yorkshire
S11 8TY
Secretary NameKathryn Julie Wilkinson
NationalityBritish
StatusResigned
Appointed07 August 1991(4 years, 4 months after company formation)
Appointment Duration31 years, 1 month (resigned 01 September 2022)
RoleCompany Director
Correspondence Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
Secretary NameMrs Hazel Wilkinson
StatusResigned
Appointed01 September 2022(35 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2022)
RoleCompany Director
Correspondence Address8 Ryegate Road Crosspool
Sheffield
South Yorkshire
S10 5FA

Location

Registered Address212a Bocking Lane
Greenhill
Sheffield
Yorkshire
S8 7BP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Graham Wilkinson
50.00%
Ordinary
50 at £1Kathryn Julie Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£679,626
Cash£275,748
Current Liabilities£37,372

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

17 June 1997Delivered on: 19 June 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: 7 hornby court sheffield. 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
4 March 1997Delivered on: 7 March 1997
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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
19 May 1995Delivered on: 2 June 1995
Persons entitled: National Westminster 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: L/H-property k/a flat 7 hornby court high storrs rise sheffield south yorkshire t/n-SYK10971 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 October 2022Termination of appointment of Hazel Wilkinson as a secretary on 1 September 2022 (1 page)
30 September 2022Termination of appointment of Kathryn Julie Wilkinson as a secretary on 1 September 2022 (1 page)
30 September 2022Confirmation statement made on 29 September 2022 with updates (5 pages)
30 September 2022Appointment of Mrs Hazel Wilkinson as a secretary on 1 September 2022 (2 pages)
30 September 2022Notification of Hazel Wilkinson as a person with significant control on 1 September 2022 (2 pages)
30 September 2022Cessation of Kathryn Julie Wilkinson as a person with significant control on 1 September 2022 (1 page)
17 August 2022Confirmation statement made on 7 August 2022 with updates (5 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 November 2021Change of details for Mr Graham Steven Wilkinson as a person with significant control on 9 November 2021 (2 pages)
25 November 2021Director's details changed for Mr Graham Steven Wilkinson on 24 November 2021 (2 pages)
25 November 2021Director's details changed for Mr Graham Steven Wilkinson on 24 November 2021 (2 pages)
25 November 2021Change of details for Mrs Kathryn Julie Wilkinson as a person with significant control on 9 November 2021 (2 pages)
10 November 2021Termination of appointment of Roy Arnold Wilkinson as a director on 5 November 2021 (1 page)
10 November 2021Director's details changed for Graham Wilkinson on 9 November 2021 (2 pages)
9 November 2021Notification of Graham Steven Wilkinson as a person with significant control on 31 August 2021 (2 pages)
9 November 2021Director's details changed for Graham Wilkinson on 9 November 2021 (2 pages)
9 November 2021Secretary's details changed for Kathryn Julie Wilkinson on 9 November 2021 (1 page)
9 November 2021Notification of Kathryn Julie Wilkinson as a person with significant control on 1 August 2016 (2 pages)
11 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
26 July 2019Change of details for Mr Graham Wilkinson as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Registered office address changed from 158 Hemper Lane Sheffield S8 7FE to 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP on 26 July 2019 (1 page)
14 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
15 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 March 2018Appointment of Mr Graham Steven Wilkinson as a director on 15 March 2018 (2 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 August 2010Director's details changed for Graham Wilkinson on 7 August 2010 (2 pages)
12 August 2010Director's details changed for Roy Arnold Wilkinson on 7 August 2010 (2 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Roy Arnold Wilkinson on 7 August 2010 (2 pages)
12 August 2010Director's details changed for Graham Wilkinson on 7 August 2010 (2 pages)
12 August 2010Director's details changed for Graham Wilkinson on 7 August 2010 (2 pages)
12 August 2010Director's details changed for Roy Arnold Wilkinson on 7 August 2010 (2 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 07/08/09; full list of members (4 pages)
26 August 2009Return made up to 07/08/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 07/08/08; full list of members (4 pages)
2 September 2008Return made up to 07/08/08; full list of members (4 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Registered office changed on 01/09/2008 from 158 hemper lane greenhill sheffield S8 7FE (1 page)
1 September 2008Registered office changed on 01/09/2008 from 158 hemper lane greenhill sheffield S8 7FE (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of debenture register (1 page)
18 September 2007Return made up to 07/08/07; no change of members (7 pages)
18 September 2007Return made up to 07/08/07; no change of members (7 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 August 2006Return made up to 07/08/06; full list of members (7 pages)
18 August 2006Return made up to 07/08/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 07/08/05; full list of members (7 pages)
17 August 2005Return made up to 07/08/05; full list of members (7 pages)
17 August 2004Return made up to 07/08/04; full list of members (7 pages)
17 August 2004Return made up to 07/08/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2003Return made up to 07/08/03; full list of members (7 pages)
31 August 2003Return made up to 07/08/03; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 October 2002Return made up to 07/08/02; full list of members (7 pages)
17 October 2002Return made up to 07/08/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 September 2001Return made up to 07/08/01; full list of members (6 pages)
26 September 2001Return made up to 07/08/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 August 2000Return made up to 07/08/00; full list of members (6 pages)
9 August 2000Return made up to 07/08/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Return made up to 07/08/98; no change of members (4 pages)
2 September 1998Return made up to 07/08/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 August 1997Return made up to 07/08/97; no change of members (4 pages)
19 August 1997Return made up to 07/08/97; no change of members (4 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
27 August 1996Return made up to 07/08/96; full list of members (6 pages)
27 August 1996Return made up to 07/08/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
7 August 1995Return made up to 07/08/95; no change of members (4 pages)
7 August 1995Return made up to 07/08/95; no change of members (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)