Company NameMill Lane Auto Limited
DirectorRichard Andrew Waller
Company StatusActive
Company Number03950480
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Richard Andrew Waller
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(11 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address135a Kingston Road
Willerby
Hull
East Yorkshire
HU10 6AL
Director NameMr Kevin Ashley Waller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address102 The Parkway
Willerby
Hull
North Humberside
HU10 6BE
Director NameMrs Norma Jean Waller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address102 The Parkway
Willerby
Hull
North Humberside
HU10 6BE
Secretary NameMrs Norma Jean Waller
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address102 The Parkway
Willerby
Hull
North Humberside
HU10 6BE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitemilllaneauto.boschauto.co.uk
Telephone01482 868722
Telephone regionHull

Location

Registered Address1 Phoenix Business Park
Mill Lane
Beverley
East Yorkshire
HU17 9DH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

959 at £1Mr K.a. Waller
48.48%
Ordinary
959 at £1Mrs N.j. Waller
48.48%
Ordinary
40 at £1Kevin Waller
2.02%
Ordinary C
20 at £1Richard Waller
1.01%
Ordinary B

Financials

Year2014
Net Worth-£13,664
Cash£49,186
Current Liabilities£91,366

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

30 June 2000Delivered on: 1 July 2000
Satisfied on: 19 March 2004
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 unit 1 phoenix business park mill lane beverley east riding of yorkshire.
Fully Satisfied
22 June 2000Delivered on: 29 June 2000
Satisfied on: 29 October 2010
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.
Fully Satisfied

Filing History

4 February 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
31 January 2024Cessation of Kevin Ashley Waller as a person with significant control on 31 March 2023 (1 page)
31 January 2024Notification of Richard Andrew Waller as a person with significant control on 31 March 2023 (2 pages)
31 January 2024Cessation of Norma Jean Waller as a person with significant control on 31 March 2023 (1 page)
29 June 2023Termination of appointment of Norma Jean Waller as a director on 29 June 2023 (1 page)
29 June 2023Termination of appointment of Kevin Ashley Waller as a director on 29 June 2023 (1 page)
29 June 2023Termination of appointment of Norma Jean Waller as a secretary on 29 June 2023 (1 page)
24 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
11 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
23 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,978
(7 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,978
(7 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,978
(7 pages)
24 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,978
(7 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,978
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,978
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,978
(3 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders (7 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders (7 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 August 2013Director's details changed for Mr Richard Andrew Waller on 1 July 2013 (2 pages)
28 August 2013Director's details changed for Mr Richard Andrew Waller on 1 July 2013 (2 pages)
28 August 2013Director's details changed for Mr Richard Andrew Waller on 1 July 2013 (2 pages)
28 August 2013Registered office address changed from Mill Lane Auto Ltd 1 Phoenix Business Park Mill Lane Beverley East Yorkshire United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Mill Lane Auto Ltd 1 Phoenix Business Park Mill Lane Beverley East Yorkshire United Kingdom on 28 August 2013 (1 page)
20 March 2013Director's details changed for Mr Richard Andrew Waller on 17 March 2013 (2 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
20 March 2013Registered office address changed from 1 Phoenix Business Park Mill Lane Beverley North Humberside HU17 9DH on 20 March 2013 (1 page)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
20 March 2013Director's details changed for Mr Richard Andrew Waller on 17 March 2013 (2 pages)
20 March 2013Registered office address changed from 1 Phoenix Business Park Mill Lane Beverley North Humberside HU17 9DH on 20 March 2013 (1 page)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
7 February 2012Appointment of Mr Richard Andrew Waller as a director (2 pages)
7 February 2012Appointment of Mr Richard Andrew Waller as a director (2 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Kevin Ashley Waller on 17 March 2010 (2 pages)
6 May 2010Director's details changed for Kevin Ashley Waller on 17 March 2010 (2 pages)
6 May 2010Director's details changed for Norma Jean Waller on 17 March 2010 (2 pages)
6 May 2010Director's details changed for Norma Jean Waller on 17 March 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 March 2009Return made up to 17/03/09; full list of members (4 pages)
27 March 2009Return made up to 17/03/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 March 2007Return made up to 17/03/07; full list of members (7 pages)
29 March 2007Return made up to 17/03/07; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 March 2006Return made up to 17/03/06; full list of members (7 pages)
20 March 2006Return made up to 17/03/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 March 2005Return made up to 17/03/05; full list of members (7 pages)
23 March 2005Return made up to 17/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 March 2003Return made up to 17/03/03; full list of members (7 pages)
27 March 2003Return made up to 17/03/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (14 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (14 pages)
20 March 2002Return made up to 17/03/02; full list of members (6 pages)
20 March 2002Return made up to 17/03/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 April 2001Particulars of contract relating to shares (4 pages)
17 April 2001Ad 01/07/00--------- £ si 1917@1 (2 pages)
17 April 2001Ad 01/07/00--------- £ si 1917@1 (2 pages)
17 April 2001Particulars of contract relating to shares (4 pages)
27 March 2001Return made up to 17/03/01; full list of members (6 pages)
27 March 2001Return made up to 17/03/01; full list of members (6 pages)
22 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
22 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 31 corsham street london N1 6DR (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Director resigned (1 page)
17 March 2000Incorporation (19 pages)
17 March 2000Incorporation (19 pages)