Company NameMilltol Limited
Company StatusActive
Company Number02366636
CategoryPrivate Limited Company
Incorporation Date30 March 1989(35 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameAdrian Harry Stevenson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RolePlant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Laycock Avenue
Aston
Sheffield
S26 2FU
Director NameLionel Stevenson Jnr
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleSteel Merchant
Country of ResidenceEngland
Correspondence AddressSteel Street
Holmes
Rotherham
S61 1DF
Secretary NameAdrian Harry Stevenson
NationalityBritish
StatusCurrent
Appointed31 August 1997(8 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteel Street
Holmes
Rotherham
S61 1DF
Director NameMr Christopher Stevenson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(30 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteel Street
Holmes
Rotherham
S61 1DF
Director NameMr Matthew Stevenson
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(30 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteel Street
Holmes
Rotherham
S61 1DF
Secretary NameSylvia Stevenson
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressStevenage West Lane
Aughton
Sheffield
South Yorkshire
S31 0XS
Director NameLionel Stevenson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(20 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStevenage West Lane
Aughton
Sheffield
South Yorkshire
S26 3XS

Contact

Websitemilltol.co.uk
Telephone01709 564403
Telephone regionRotherham

Location

Registered AddressSteel Street
Holmes
Rotherham
S61 1DF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Adrian Harry Stevenson
49.99%
Ordinary
5k at £1Lionel Stevenson Jnr
49.99%
Ordinary
2 at £1Sylvia Stevenson
0.02%
Ordinary

Financials

Year2014
Net Worth£184,947
Cash£111,754
Current Liabilities£648,372

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

2 June 1989Delivered 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

Filing History

1 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
31 October 2023Registration of charge 023666360002, created on 27 October 2023 (7 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
28 March 2022Cessation of Lionel Stevenson as a person with significant control on 6 April 2021 (1 page)
25 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
7 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
12 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
17 April 2019Appointment of Mr Christopher Stevenson as a director on 6 April 2019 (2 pages)
17 April 2019Appointment of Mr Matthew Stevenson as a director on 6 April 2019 (2 pages)
5 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
18 January 2017Director's details changed for Lionel Stevenson Jnr on 16 January 2017 (2 pages)
18 January 2017Director's details changed for Lionel Stevenson Jnr on 16 January 2017 (2 pages)
16 January 2017Secretary's details changed for Adrian Harry Stevenson on 16 January 2017 (1 page)
16 January 2017Secretary's details changed for Adrian Harry Stevenson on 16 January 2017 (1 page)
24 October 2016Termination of appointment of Lionel Stevenson as a director on 9 September 2016 (1 page)
24 October 2016Termination of appointment of Lionel Stevenson as a director on 9 September 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(6 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(6 pages)
14 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(6 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 April 2014Secretary's details changed for Adrian Harry Stevenson on 8 April 2014 (1 page)
8 April 2014Director's details changed for Lionel Stevenson Jnr on 8 April 2014 (2 pages)
8 April 2014Secretary's details changed for Adrian Harry Stevenson on 8 April 2014 (1 page)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(6 pages)
8 April 2014Director's details changed for Adrian Harry Stevenson on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Lionel Stevenson Jnr on 8 April 2014 (2 pages)
8 April 2014Secretary's details changed for Adrian Harry Stevenson on 8 April 2014 (1 page)
8 April 2014Director's details changed for Adrian Harry Stevenson on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(6 pages)
8 April 2014Director's details changed for Lionel Stevenson on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Adrian Harry Stevenson on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Lionel Stevenson Jnr on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Lionel Stevenson on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Lionel Stevenson on 8 April 2014 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 April 2010Appointment of Lionel Stevenson as a director (3 pages)
19 April 2010Appointment of Lionel Stevenson as a director (3 pages)
12 April 2010Director's details changed for Adrian Harry Stevenson on 30 March 2010 (2 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Lionel Stevenson Jnr on 30 March 2010 (2 pages)
12 April 2010Director's details changed for Adrian Harry Stevenson on 30 March 2010 (2 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Lionel Stevenson Jnr on 30 March 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 June 2009Return made up to 30/03/09; full list of members (4 pages)
8 June 2009Return made up to 30/03/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 April 2007Return made up to 30/03/07; full list of members (7 pages)
12 April 2007Return made up to 30/03/07; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 April 2006Return made up to 30/03/06; full list of members (7 pages)
7 April 2006Return made up to 30/03/06; full list of members (7 pages)
7 March 2006Amended accounts made up to 31 May 2005 (6 pages)
7 March 2006Amended accounts made up to 31 May 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 April 2004Return made up to 30/03/04; full list of members (7 pages)
8 April 2004Return made up to 30/03/04; full list of members (7 pages)
24 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
24 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
27 March 2003Return made up to 30/03/03; full list of members (7 pages)
27 March 2003Return made up to 30/03/03; full list of members (7 pages)
9 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
9 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
11 April 2002Return made up to 30/03/02; full list of members (6 pages)
11 April 2002Return made up to 30/03/02; full list of members (6 pages)
4 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
4 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
27 March 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 June 2000Auditor's resignation (1 page)
28 June 2000Auditor's resignation (1 page)
11 April 2000Return made up to 30/03/00; full list of members (6 pages)
11 April 2000Return made up to 30/03/00; full list of members (6 pages)
22 November 1999Full accounts made up to 31 May 1999 (13 pages)
22 November 1999Full accounts made up to 31 May 1999 (13 pages)
8 June 1999Full accounts made up to 31 May 1998 (13 pages)
8 June 1999Full accounts made up to 31 May 1998 (13 pages)
19 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 October 1997Full accounts made up to 31 May 1997 (13 pages)
20 October 1997Full accounts made up to 31 May 1997 (13 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
22 July 1997Return made up to 30/03/97; no change of members (4 pages)
22 July 1997Return made up to 30/03/97; no change of members (4 pages)
16 December 1996Full accounts made up to 31 May 1996 (11 pages)
16 December 1996Full accounts made up to 31 May 1996 (11 pages)
18 April 1996Return made up to 30/03/96; full list of members (6 pages)
18 April 1996Return made up to 30/03/96; full list of members (6 pages)
22 November 1995Full accounts made up to 31 May 1995 (12 pages)
22 November 1995Full accounts made up to 31 May 1995 (12 pages)
14 June 1995Return made up to 30/03/95; no change of members (4 pages)
14 June 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 March 1989Incorporation (9 pages)
30 March 1989Incorporation (9 pages)