Company NameBeaufort Mills Limited
DirectorDavid Charles Mills
Company StatusActive
Company Number03578576
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 11 months ago)
Previous NameCommoncurrency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Charles Mills
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCracoe House Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary NameBruce David Mills
NationalityBritish
StatusResigned
Appointed18 August 1998(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 10 June 2011)
RolePlumber Electrician
Country of ResidenceEngland
Correspondence Address1 Dickens Avenue
Barnoldswick
Lancashire
BB18 5JH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.millsway.com
Telephone07 438016528
Telephone regionMobile

Location

Registered AddressCracoe House
Cracoe
Skipton
North Yorkshire
BD23 6LB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCracoe
WardBarden Fell

Shareholders

92 at £1Dc Mills
92.00%
Ordinary
2 at £1Jennie Louise Mills
2.00%
Ordinary
2 at £1Nicolas James Mills
2.00%
Ordinary
2 at £1Robery Guy Mills
2.00%
Ordinary
2 at £1Simon Charles Mills
2.00%
Ordinary

Financials

Year2014
Net Worth£324,247
Cash£16,323
Current Liabilities£14,856

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

10 September 1999Delivered 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

Filing History

10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
18 June 2018Director's details changed for David Charles Mills on 10 June 2018 (2 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 July 2017Notification of David Charles Mills as a person with significant control on 10 June 2017 (2 pages)
4 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
4 July 2017Notification of David Charles Mills as a person with significant control on 10 June 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Director's details changed for David Charles Mills on 10 June 2015 (2 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Director's details changed for David Charles Mills on 10 June 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 September 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
15 June 2011Termination of appointment of Bruce Mills as a secretary (1 page)
15 June 2011Termination of appointment of Bruce Mills as a secretary (1 page)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for David Charles Mills on 10 June 2010 (2 pages)
18 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for David Charles Mills on 10 June 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2009Return made up to 10/06/09; full list of members (4 pages)
24 June 2009Return made up to 10/06/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 June 2008Return made up to 10/06/08; full list of members (4 pages)
16 June 2008Return made up to 10/06/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Return made up to 10/06/07; full list of members (3 pages)
16 July 2007Return made up to 10/06/07; full list of members (3 pages)
13 July 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Return made up to 10/06/06; full list of members (6 pages)
28 June 2006Return made up to 10/06/06; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 June 2005Return made up to 10/06/05; full list of members (6 pages)
6 June 2005Return made up to 10/06/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 June 2004Return made up to 10/06/04; full list of members (6 pages)
9 June 2004Return made up to 10/06/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 June 2003Return made up to 10/06/03; full list of members (6 pages)
16 June 2003Return made up to 10/06/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 June 2002Return made up to 10/06/02; full list of members (6 pages)
7 June 2002Return made up to 10/06/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 July 2001Return made up to 10/06/01; full list of members (6 pages)
30 July 2001Return made up to 10/06/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 June 2000Return made up to 10/06/00; full list of members (6 pages)
28 June 2000Return made up to 10/06/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
16 August 1999Return made up to 10/06/99; full list of members (6 pages)
16 August 1999Return made up to 10/06/99; full list of members (6 pages)
28 August 1998Memorandum and Articles of Association (11 pages)
28 August 1998Memorandum and Articles of Association (11 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1998Registered office changed on 27/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Secretary resigned (1 page)
17 August 1998Company name changed commoncurrency LIMITED\certificate issued on 18/08/98 (2 pages)
17 August 1998Company name changed commoncurrency LIMITED\certificate issued on 18/08/98 (2 pages)