Company NameMillbroad Limited
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number02901814
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(20 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed01 October 1997(3 years, 7 months after company formation)
Appointment Duration26 years, 7 months
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(10 years, 3 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameAlan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
3 Stanhope Gate
London
W1Y 5LA
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1997)
RoleManagement Acc
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameAllan Moreland Murray
NationalityBritish
StatusResigned
Appointed11 March 1994(2 weeks, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 June 1994)
RoleManagement Acc
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed24 June 1994(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Hartley Investment Trust LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 April 2024 (2 weeks, 4 days ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

15 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
19 April 2023Director's details changed for I M Directors Limited on 5 April 2023 (1 page)
19 April 2023Secretary's details changed for Grosvenor Secretaries Limited on 5 April 2023 (1 page)
19 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
21 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
24 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
24 April 2019Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 1 June 2017 (1 page)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
14 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
27 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
6 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 May 2009Return made up to 22/03/09; full list of members (3 pages)
11 May 2009Return made up to 22/03/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (12 pages)
22 January 2009Full accounts made up to 31 March 2008 (12 pages)
17 April 2008Return made up to 22/03/08; full list of members (3 pages)
17 April 2008Return made up to 22/03/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (12 pages)
22 January 2008Full accounts made up to 31 March 2007 (12 pages)
28 June 2007Return made up to 22/03/07; full list of members (2 pages)
28 June 2007Return made up to 22/03/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (11 pages)
24 January 2007Full accounts made up to 31 March 2006 (11 pages)
10 April 2006Return made up to 22/03/06; full list of members (2 pages)
10 April 2006Return made up to 22/03/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2005Return made up to 22/03/05; full list of members (2 pages)
1 April 2005Return made up to 22/03/05; full list of members (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
23 March 2004Return made up to 22/03/04; full list of members (2 pages)
23 March 2004Return made up to 22/03/04; full list of members (2 pages)
19 March 2004Auditor's resignation (1 page)
19 March 2004Auditor's resignation (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
27 June 2003Return made up to 22/03/03; no change of members (4 pages)
27 June 2003Return made up to 22/03/03; no change of members (4 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 ohz (1 page)
10 May 2002Return made up to 22/03/02; no change of members (5 pages)
10 May 2002Return made up to 22/03/02; no change of members (5 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
23 April 2001Return made up to 22/03/01; full list of members (5 pages)
23 April 2001Return made up to 22/03/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 June 2000Return made up to 22/03/00; full list of members (8 pages)
7 June 2000Return made up to 22/03/00; full list of members (8 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
6 April 1999Return made up to 22/03/99; full list of members (7 pages)
6 April 1999Return made up to 22/03/99; full list of members (7 pages)
26 March 1999Full accounts made up to 31 March 1998 (9 pages)
26 March 1999Full accounts made up to 31 March 1998 (9 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
26 May 1998Return made up to 22/03/98; no change of members (12 pages)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (5 pages)
24 May 1998New director appointed (5 pages)
24 May 1998Director resigned (1 page)
10 May 1998New director appointed (5 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (5 pages)
8 May 1998Director resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 May 1997Return made up to 22/03/97; full list of members (8 pages)
8 May 1997Return made up to 22/03/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
17 May 1996Auditor's resignation (2 pages)
17 May 1996Auditor's resignation (2 pages)
25 March 1996Return made up to 22/03/96; full list of members (6 pages)
25 March 1996Return made up to 22/03/96; full list of members (6 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
27 December 1995Full accounts made up to 31 March 1995 (10 pages)
27 December 1995Full accounts made up to 31 March 1995 (10 pages)
9 February 1995Return made up to 23/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
7 July 1994Secretary resigned;new secretary appointed (2 pages)
21 March 1994Accounting reference date notified as 31/03 (1 page)
21 March 1994Ad 11/03/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 1994New director appointed (5 pages)
18 March 1994Registered office changed on 18/03/94 from: 12 york place leeds LS1 2DS (1 page)
23 February 1994Incorporation (8 pages)