Skipton
North Yorkshire
BD23 6LB
Secretary Name | Bruce David Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 June 2011) |
Role | Plumber Electrician |
Country of Residence | England |
Correspondence Address | 1 Dickens Avenue Barnoldswick Lancashire BB18 5JH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.millsway.com |
---|---|
Telephone | 07 438016528 |
Telephone region | Mobile |
Registered Address | Cracoe House Cracoe Skipton North Yorkshire BD23 6LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cracoe |
Ward | Barden Fell |
92 at £1 | Dc Mills 92.00% Ordinary |
---|---|
2 at £1 | Jennie Louise Mills 2.00% Ordinary |
2 at £1 | Nicolas James Mills 2.00% Ordinary |
2 at £1 | Robery Guy Mills 2.00% Ordinary |
2 at £1 | Simon Charles Mills 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324,247 |
Cash | £16,323 |
Current Liabilities | £14,856 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
10 September 1999 | Delivered on: 18 September 1999 Satisfied on: 11 November 2006 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: Freehold property k/a 22,24,26,22A,24A and 26A coach street and 36 and 38 victoria street skipton northamptonshire t/n NYK214711. Fully Satisfied |
---|
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
18 June 2018 | Director's details changed for David Charles Mills on 10 June 2018 (2 pages) |
7 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 July 2017 | Notification of David Charles Mills as a person with significant control on 10 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
4 July 2017 | Notification of David Charles Mills as a person with significant control on 10 June 2017 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for David Charles Mills on 10 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for David Charles Mills on 10 June 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
3 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Termination of appointment of Bruce Mills as a secretary (1 page) |
15 June 2011 | Termination of appointment of Bruce Mills as a secretary (1 page) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for David Charles Mills on 10 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for David Charles Mills on 10 June 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
13 July 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
6 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
7 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
16 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
28 August 1998 | Memorandum and Articles of Association (11 pages) |
28 August 1998 | Memorandum and Articles of Association (11 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
27 August 1998 | Registered office changed on 27/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Company name changed commoncurrency LIMITED\certificate issued on 18/08/98 (2 pages) |
17 August 1998 | Company name changed commoncurrency LIMITED\certificate issued on 18/08/98 (2 pages) |