Company NameChris Milnes Ltd
DirectorChristopher Maynard Milnes
Company StatusActive
Company Number04046550
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Previous NameChris Milnes Building Contractors Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Maynard Milnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftside Lodge
Halifax Road Cullingworth
Bradford
West Yorks
BD13 5DE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameHilda Marion Milnes
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Denholme Road
Oxenhope
Keighley
West Yorkshire
BD22 9NU

Contact

Websitewww.chrismilnes.co.uk/
Telephone01535 270520
Telephone regionKeighley

Location

Registered AddressShan House
80-86 North Street
Keighley
West Yorkshire
BD21 3AF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher Maynard Milnes
100.00%
Ordinary

Financials

Year2014
Net Worth£82,617
Cash£60,104
Current Liabilities£72,003

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

28 May 2010Delivered on: 2 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 bingley road, cross roads, keighley t/no WYK470171 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 October 2002Delivered on: 11 October 2002
Persons entitled: Hsbc 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

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 August 2013Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Croftside Lodge Halifax Road Cullingworth Bradford West Yorkshire BD13 5DE on 8 August 2013 (1 page)
8 August 2013Termination of appointment of Hilda Milnes as a secretary (1 page)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Termination of appointment of Hilda Milnes as a secretary (1 page)
8 August 2013Registered office address changed from Croftside Lodge Halifax Road Cullingworth Bradford West Yorkshire BD13 5DE on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Croftside Lodge Halifax Road Cullingworth Bradford West Yorkshire BD13 5DE on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU England on 8 August 2013 (1 page)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU England on 8 August 2013 (1 page)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
16 February 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
25 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
1 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 October 2008Return made up to 03/08/08; full list of members (3 pages)
20 October 2008Return made up to 03/08/08; full list of members (3 pages)
6 December 2007Return made up to 03/08/07; no change of members (6 pages)
6 December 2007Return made up to 03/08/07; no change of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 April 2007Return made up to 03/08/06; full list of members (6 pages)
3 April 2007Return made up to 03/08/06; full list of members (6 pages)
3 April 2007Return made up to 03/08/05; full list of members (6 pages)
29 November 2006Registered office changed on 29/11/06 from: 18 rosslyn grove haworth keighley west yorkshire BD22 8AN (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 18 rosslyn grove haworth keighley west yorkshire BD22 8AN (2 pages)
26 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 August 2004Return made up to 03/08/04; full list of members (6 pages)
31 August 2004Return made up to 03/08/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 November 2003Return made up to 03/08/03; full list of members (6 pages)
13 November 2003Return made up to 03/08/03; full list of members (6 pages)
12 July 2003Return made up to 03/08/02; no change of members (6 pages)
12 July 2003Return made up to 03/08/02; no change of members (6 pages)
16 April 2003Return made up to 03/08/01; full list of members (6 pages)
16 April 2003Return made up to 03/08/01; full list of members (6 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
22 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
3 August 2000Incorporation (18 pages)
3 August 2000Incorporation (18 pages)