Aston
Sheffield
S26 2FU
Director Name | Lionel Stevenson Jnr |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Steel Merchant |
Country of Residence | England |
Correspondence Address | Steel Street Holmes Rotherham S61 1DF |
Secretary Name | Adrian Harry Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1997(8 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steel Street Holmes Rotherham S61 1DF |
Director Name | Mr Christopher Stevenson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(30 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steel Street Holmes Rotherham S61 1DF |
Director Name | Mr Matthew Stevenson |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(30 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steel Street Holmes Rotherham S61 1DF |
Secretary Name | Sylvia Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Stevenage West Lane Aughton Sheffield South Yorkshire S31 0XS |
Director Name | Lionel Stevenson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stevenage West Lane Aughton Sheffield South Yorkshire S26 3XS |
Website | milltol.co.uk |
---|---|
Telephone | 01709 564403 |
Telephone region | Rotherham |
Registered Address | Steel Street Holmes Rotherham S61 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Adrian Harry Stevenson 49.99% Ordinary |
---|---|
5k at £1 | Lionel Stevenson Jnr 49.99% Ordinary |
2 at £1 | Sylvia Stevenson 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,947 |
Cash | £111,754 |
Current Liabilities | £648,372 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
2 June 1989 | Delivered on: 8 June 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
1 November 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
31 October 2023 | Registration of charge 023666360002, created on 27 October 2023 (7 pages) |
29 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
28 March 2022 | Cessation of Lionel Stevenson as a person with significant control on 6 April 2021 (1 page) |
25 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
7 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
12 May 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
17 April 2019 | Appointment of Mr Christopher Stevenson as a director on 6 April 2019 (2 pages) |
17 April 2019 | Appointment of Mr Matthew Stevenson as a director on 6 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
20 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
18 January 2017 | Director's details changed for Lionel Stevenson Jnr on 16 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Lionel Stevenson Jnr on 16 January 2017 (2 pages) |
16 January 2017 | Secretary's details changed for Adrian Harry Stevenson on 16 January 2017 (1 page) |
16 January 2017 | Secretary's details changed for Adrian Harry Stevenson on 16 January 2017 (1 page) |
24 October 2016 | Termination of appointment of Lionel Stevenson as a director on 9 September 2016 (1 page) |
24 October 2016 | Termination of appointment of Lionel Stevenson as a director on 9 September 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 April 2014 | Secretary's details changed for Adrian Harry Stevenson on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Lionel Stevenson Jnr on 8 April 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Adrian Harry Stevenson on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Adrian Harry Stevenson on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Lionel Stevenson Jnr on 8 April 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Adrian Harry Stevenson on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Adrian Harry Stevenson on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Lionel Stevenson on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Adrian Harry Stevenson on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Lionel Stevenson Jnr on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Lionel Stevenson on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Lionel Stevenson on 8 April 2014 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 April 2010 | Appointment of Lionel Stevenson as a director (3 pages) |
19 April 2010 | Appointment of Lionel Stevenson as a director (3 pages) |
12 April 2010 | Director's details changed for Adrian Harry Stevenson on 30 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Lionel Stevenson Jnr on 30 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Adrian Harry Stevenson on 30 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Lionel Stevenson Jnr on 30 March 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
7 March 2006 | Amended accounts made up to 31 May 2005 (6 pages) |
7 March 2006 | Amended accounts made up to 31 May 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
27 March 2003 | Return made up to 30/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 30/03/03; full list of members (7 pages) |
9 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
11 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
4 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
4 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 March 2001 | Return made up to 30/03/01; full list of members
|
27 March 2001 | Return made up to 30/03/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 June 2000 | Auditor's resignation (1 page) |
28 June 2000 | Auditor's resignation (1 page) |
11 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
22 November 1999 | Full accounts made up to 31 May 1999 (13 pages) |
22 November 1999 | Full accounts made up to 31 May 1999 (13 pages) |
8 June 1999 | Full accounts made up to 31 May 1998 (13 pages) |
8 June 1999 | Full accounts made up to 31 May 1998 (13 pages) |
19 April 1999 | Return made up to 30/03/99; full list of members
|
19 April 1999 | Return made up to 30/03/99; full list of members
|
20 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
20 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
22 July 1997 | Return made up to 30/03/97; no change of members (4 pages) |
22 July 1997 | Return made up to 30/03/97; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
16 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
18 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
22 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
14 June 1995 | Return made up to 30/03/95; no change of members (4 pages) |
14 June 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 March 1989 | Incorporation (9 pages) |
30 March 1989 | Incorporation (9 pages) |