Company NameMilestone Design Limited
DirectorsJanet Anne Richards and Julian James Richards
Company StatusActive
Company Number04779541
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Janet Anne Richards
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wheatley Road
Ilkley
West Yorkshire
LS29 8TS
Director NameMr Julian James Richards
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wheatley Road
Ilkley
West Yorkshire
LS29 8TS
Secretary NameMrs Janet Anne Richards
NationalityBritish
StatusCurrent
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wheatley Road
Ilkley
West Yorkshire
LS29 8TS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitemilestone.uk.net
Email address[email protected]
Telephone01943 817153
Telephone regionGuiseley

Location

Registered Address24 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

50 at £1Janet Anne Richards
50.00%
Ordinary
50 at £1Julian James Richards
50.00%
Ordinary

Financials

Year2014
Net Worth£1,253
Cash£11,326
Current Liabilities£30,645

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
22 May 2023Director's details changed for Mr Julian James Richards on 1 August 2022 (2 pages)
22 May 2023Director's details changed for Mrs Janet Anne Richards on 1 August 2022 (2 pages)
22 May 2023Secretary's details changed for Mrs Janet Anne Richards on 1 August 2022 (1 page)
21 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
28 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
1 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
19 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
8 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 August 2013Registered office address changed from 22-24 Leeds Road Ilkley West Yorkshire LS29 8DS on 8 August 2013 (1 page)
8 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
8 August 2013Registered office address changed from 22-24 Leeds Road Ilkley West Yorkshire LS29 8DS on 8 August 2013 (1 page)
8 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
8 August 2013Registered office address changed from 22-24 Leeds Road Ilkley West Yorkshire LS29 8DS on 8 August 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 June 2011Director's details changed for Janet Anne Richards on 1 May 2011 (2 pages)
17 June 2011Director's details changed for Janet Anne Richards on 1 May 2011 (2 pages)
17 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
17 June 2011Director's details changed for Julian James Richards on 1 May 2011 (2 pages)
17 June 2011Director's details changed for Julian James Richards on 1 May 2011 (2 pages)
17 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
17 June 2011Director's details changed for Janet Anne Richards on 1 May 2011 (2 pages)
17 June 2011Director's details changed for Julian James Richards on 1 May 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 June 2009Return made up to 29/05/09; full list of members (4 pages)
10 June 2009Return made up to 29/05/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 29/05/08; full list of members (4 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 29/05/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2007Return made up to 29/05/07; full list of members (3 pages)
24 July 2007Return made up to 29/05/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 June 2006Return made up to 29/05/06; full list of members (7 pages)
26 June 2006Return made up to 29/05/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2005Return made up to 29/05/05; full list of members (7 pages)
3 June 2005Return made up to 29/05/05; full list of members (7 pages)
25 November 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 November 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 June 2004Ad 27/05/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
15 June 2004Location of register of members (1 page)
15 June 2004Location of register of members (1 page)
15 June 2004Ad 27/05/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
15 June 2004Return made up to 29/05/04; full list of members (7 pages)
15 June 2004Return made up to 29/05/04; full list of members (7 pages)
24 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Registered office changed on 07/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 June 2003Secretary resigned (1 page)
29 May 2003Incorporation (18 pages)
29 May 2003Incorporation (18 pages)