Company NameMillwood Investments Limited
Company StatusActive
Company Number05535477
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Previous NameParliament 101 Limited

Business Activity

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

Directors

Director NameMr Anthony John Beharrell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LY
Director NameMr John Richard Beharrell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeptune House
Neptune Street
Hull
HU3 2BP
Secretary NameMr John Richard Beharrell
NationalityBritish
StatusCurrent
Appointed23 August 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeptune House
Neptune Street
Hull
HU3 2BP
Director NameMr Anthony John Adrian Ford
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeptune House Omega Business Park, Neptune Street
Hull
HU3 2BP
Director NameMrs Lesley Beharrell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(1 week, 4 days after company formation)
Appointment Duration15 years, 10 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteics-cleaning.com

Location

Registered AddressNeptune House
Neptune Street
Hull
HU3 2BP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

35k at £1John Richards Beharrell
70.00%
Ordinary
7.5k at £1Lesley Patricia Beharrell
15.00%
Ordinary
7.5k at £1Mr Anthony John Beharrell
15.00%
Ordinary

Financials

Year2014
Turnover£9,975,673
Gross Profit£1,981,924
Net Worth£652,551
Cash£378,071
Current Liabilities£2,508,317

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

30 November 2007Delivered on: 7 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27-32 edgar street, hull, east yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 December 2006Delivered on: 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100 connection east marfleet hull east yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 December 2006Delivered on: 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 connection east marfleet hull east yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 December 2006Delivered on: 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 98 connection east marfleet hull east yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 August 2005Delivered on: 13 September 2005
Persons entitled: Lloyds Tsb 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

6 October 2023Group of companies' accounts made up to 31 January 2023 (29 pages)
13 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
14 October 2022Group of companies' accounts made up to 31 January 2022 (28 pages)
9 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 October 2021Group of companies' accounts made up to 31 January 2021 (28 pages)
15 July 2021Termination of appointment of Lesley Beharrell as a director on 9 July 2021 (1 page)
12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 February 2021Group of companies' accounts made up to 31 January 2020 (27 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 August 2019Accounts for a small company made up to 31 January 2019 (13 pages)
8 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
24 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
10 August 2018Accounts for a small company made up to 31 January 2018 (13 pages)
25 October 2017Director's details changed for Mr Anthony John Adrian Ford on 25 October 2017 (2 pages)
25 October 2017Accounts for a small company made up to 31 January 2017 (13 pages)
25 October 2017Accounts for a small company made up to 31 January 2017 (13 pages)
25 October 2017Director's details changed for Mr Anthony John Adrian Ford on 25 October 2017 (2 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
10 April 2017Appointment of Mr Anthony John Adrian Ford as a director on 1 February 2017 (2 pages)
10 April 2017Appointment of Mr Anthony John Adrian Ford as a director on 1 February 2017 (2 pages)
3 November 2016Group of companies' accounts made up to 31 January 2016 (15 pages)
3 November 2016Group of companies' accounts made up to 31 January 2016 (15 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
10 November 2015Group of companies' accounts made up to 31 January 2015 (26 pages)
10 November 2015Group of companies' accounts made up to 31 January 2015 (26 pages)
16 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 50,000
(5 pages)
16 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 50,000
(5 pages)
28 August 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
28 August 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 50,000
(5 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 50,000
(5 pages)
29 October 2013Group of companies' accounts made up to 31 January 2013 (28 pages)
29 October 2013Group of companies' accounts made up to 31 January 2013 (28 pages)
16 August 2013Director's details changed for Mr John Richard Beharrell on 1 January 2013 (2 pages)
16 August 2013Director's details changed for Mr John Richard Beharrell on 1 January 2013 (2 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 50,000
(5 pages)
16 August 2013Secretary's details changed for Mr John Richard Beharrell on 1 January 2013 (1 page)
16 August 2013Secretary's details changed for Mr John Richard Beharrell on 1 January 2013 (1 page)
16 August 2013Secretary's details changed for Mr John Richard Beharrell on 1 January 2013 (1 page)
16 August 2013Director's details changed for Mr John Richard Beharrell on 1 January 2013 (2 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 50,000
(5 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
24 October 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
24 October 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
11 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
11 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
2 February 2011Change of name notice (2 pages)
2 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-25
(1 page)
2 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-25
(1 page)
2 February 2011Change of name notice (2 pages)
27 October 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
27 October 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for John Richard Beharrell on 12 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Lesley Beharrell on 12 August 2010 (2 pages)
18 August 2010Director's details changed for John Richard Beharrell on 12 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Lesley Beharrell on 12 August 2010 (2 pages)
20 November 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
20 November 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
17 September 2009Return made up to 12/08/09; full list of members (4 pages)
17 September 2009Return made up to 12/08/09; full list of members (4 pages)
22 October 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
22 October 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
1 September 2008Return made up to 12/08/08; full list of members (4 pages)
1 September 2008Return made up to 12/08/08; full list of members (4 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
2 October 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
2 October 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
1 October 2007Return made up to 12/08/07; full list of members (3 pages)
1 October 2007Return made up to 12/08/07; full list of members (3 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
5 December 2006Accounts for a medium company made up to 31 January 2006 (15 pages)
5 December 2006Accounts for a medium company made up to 31 January 2006 (15 pages)
16 October 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2005Accounting reference date shortened from 31/08/06 to 31/01/06 (1 page)
5 December 2005Accounting reference date shortened from 31/08/06 to 31/01/06 (1 page)
26 October 2005Statement of affairs (8 pages)
26 October 2005Ad 27/09/05--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
26 October 2005Ad 27/09/05--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
26 October 2005Statement of affairs (8 pages)
21 October 2005Ad 27/09/05--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
21 October 2005Ad 27/09/05--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
13 September 2005Particulars of mortgage/charge (7 pages)
13 September 2005Particulars of mortgage/charge (7 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
23 August 2005Company name changed parliament 101 LIMITED\certificate issued on 23/08/05 (2 pages)
23 August 2005Company name changed parliament 101 LIMITED\certificate issued on 23/08/05 (2 pages)
12 August 2005Incorporation (15 pages)
12 August 2005Incorporation (15 pages)