Company NameMillar Estates Limited
Company StatusActive
Company Number02435343
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Fiona Jane Farrow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressMillar House 28 Northgate
Hessle
North Humberside
HU13 9AA
Director NameMr Robert Farrow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMillar House 28 Northgate
Hessle
North Humberside
HU13 9AA
Secretary NameMrs Fiona Jane Farrow
NationalityBritish
StatusCurrent
Appointed24 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillar House 28 Northgate
Hessle
North Humberside
HU13 9AA
Director NameThomas Robert Farrow
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(13 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressMillar House
28-30 Northgate
Hessle Hull
East Yorkshire
HU13 9AA
Director NameMiss Victoria Jane Farrow
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(13 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleTrainee Architect
Country of ResidenceEngland
Correspondence AddressMillar House
28 Northgate
Hessle
North Humberside
HU13 9AA
Director NameMr Frederick Jack Farrow
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(21 years, 5 months after company formation)
Appointment Duration13 years
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address32 Miller House
Northgate
Hessle
North Humberside
HU13 9AA
Director NameStephen Raymond Allen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(7 years, 5 months after company formation)
Appointment Duration1 month (resigned 30 April 1997)
RoleChartered Accountant
Correspondence Address1037 Anlaby Road
Hull
East Yorkshire
HU4 7PW

Contact

Telephone01482 640699
Telephone regionHull

Location

Registered Address32 Miller House
Northgate
Hessle
North Humberside
HU13 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

33 at £1Robert Farrow
33.00%
Ordinary
28 at £1Thomas Robert Farrow
28.00%
Ordinary
28 at £1Victoria Farrow
28.00%
Ordinary
11 at £1Fiona Jane Farrow
11.00%
Ordinary

Financials

Year2014
Net Worth£623,980
Cash£202,715
Current Liabilities£421,536

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

8 November 2000Delivered on: 14 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 October 2000Delivered on: 26 October 2000
Persons entitled: Barclays 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 16, 18 & 20 princes avenue kingston upon hull.
Outstanding
31 May 1996Delivered on: 1 June 1996
Persons entitled: The Wolverhampton & Dudley Breweries PLC

Classification: Charge of whole
Secured details: £40,000 due from the company to the chargee.
Particulars: 127 hallgate cottingham humberside.
Outstanding
28 February 1996Delivered on: 29 February 1996
Persons entitled: The Wolverhampton & Dudley Breweries Public Limited Company

Classification: Charge of whole
Secured details: £225,000 due from the company to the chargee under the terms of the charge.
Particulars: 125A and 125B hallgate cottingham humberside.
Outstanding
28 February 1996Delivered on: 29 February 1996
Persons entitled: The Wolverhampton & Dudley Breweries Public Limited Company

Classification: Charge of whole
Secured details: £225,000 due from the company to the chargee.
Particulars: Land at the rear of 123 hallgate, cottingham, humberside.
Outstanding
28 February 1996Delivered on: 29 February 1996
Persons entitled: The Wolverhampton & Dudley Breweries Public Limited Company

Classification: Charge of whole
Secured details: £225,000 due from the company to the chargee.
Particulars: Land lying to the east of king st, cottingham, humberside.
Outstanding
31 March 1994Delivered on: 14 April 1994
Persons entitled: Barclays 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: Land to the rear and side of 101-110 king street, cottingham, north humberside.
Outstanding
24 June 1991Delivered on: 3 July 1991
Persons entitled: Barclays 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: Land at rear of 71 eastgate, hessle, humberside.
Outstanding
26 July 1990Delivered on: 7 August 1990
Persons entitled: Barclays 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: "The barn", 2A vicarage lane, hessle, humberside t/n hs 154123.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
9 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
24 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
14 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
14 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(8 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(8 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(8 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(8 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(8 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
18 May 2011Appointment of Mr Frederick Jack Farrow as a director (2 pages)
18 May 2011Appointment of Mr Frederick Jack Farrow as a director (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Thomas Robert Farrow on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Robert Farrow on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Thomas Robert Farrow on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Victoria Jane Farrow on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Fiona Jane Farrow on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Fiona Jane Farrow on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Victoria Jane Farrow on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Thomas Robert Farrow on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Fiona Jane Farrow on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Victoria Jane Farrow on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Robert Farrow on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Robert Farrow on 5 October 2009 (2 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 October 2008Return made up to 05/10/08; full list of members (5 pages)
16 October 2008Return made up to 05/10/08; full list of members (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 October 2007Return made up to 05/10/07; full list of members (3 pages)
15 October 2007Return made up to 05/10/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 October 2006Return made up to 05/10/06; full list of members (9 pages)
27 October 2006Return made up to 05/10/06; full list of members (9 pages)
19 December 2005Return made up to 05/10/05; full list of members (9 pages)
19 December 2005Return made up to 05/10/05; full list of members (9 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 November 2004Return made up to 05/10/04; full list of members (9 pages)
2 November 2004Return made up to 05/10/04; full list of members (9 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
15 October 2003Return made up to 05/10/03; full list of members (8 pages)
15 October 2003Return made up to 05/10/03; full list of members (8 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
27 February 2003New director appointed (1 page)
27 February 2003New director appointed (1 page)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 October 2002Return made up to 05/10/02; full list of members (7 pages)
26 October 2002Return made up to 05/10/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
15 October 2001Return made up to 05/10/01; full list of members (6 pages)
15 October 2001Return made up to 05/10/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 November 2000Particulars of mortgage/charge (4 pages)
14 November 2000Particulars of mortgage/charge (4 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Return made up to 05/10/00; full list of members (6 pages)
25 October 2000Return made up to 05/10/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 October 1999Return made up to 05/10/99; full list of members (6 pages)
7 October 1999Return made up to 05/10/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 October 1998Return made up to 05/10/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
(4 pages)
8 October 1998Return made up to 05/10/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
(4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 October 1997Return made up to 14/10/97; no change of members (4 pages)
27 October 1997Return made up to 14/10/97; no change of members (4 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
18 October 1996Return made up to 14/10/96; full list of members (6 pages)
18 October 1996Return made up to 14/10/96; full list of members (6 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
19 October 1995Return made up to 14/10/95; no change of members (4 pages)
19 October 1995Return made up to 14/10/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (4 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)