Company NameTerry Milner Holdings Ltd.
Company StatusActive
Company Number06919598
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Previous NameTerry Milner Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Julie Milner
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(11 months after company formation)
Appointment Duration14 years
RoleDeputy Chair & Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bridge End
Leeds
LS1 4DJ
Director NameMr Gareth Milner
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bridge End
Leeds
LS1 4DJ
Director NameMr Terence Milner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(14 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bridge End
Leeds
LS1 4DJ
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Terence Milner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(3 days after company formation)
Appointment Duration14 years, 6 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PN
Director NameDarren Carl Gibson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(11 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 January 2023)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bridge End
Leeds
LS1 4DJ
Director NameMr Deryck Gosling
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(11 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bridge End
Leeds
LS1 4DJ

Contact

Websiteterrymilner.co.uk
Email address[email protected]
Telephone0113 2363686
Telephone regionLeeds

Location

Registered AddressC/O Wine @ Co
20-22 Bridge End
Leeds
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Terence Milner
100.00%
Ordinary

Financials

Year2014
Net Worth£317,564
Cash£6,273
Current Liabilities£126,125

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

11 August 2020Delivered on: 20 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold land and building on the east side of bath lane and land lying to the east of railsfield mount, bramley LS13 3BB registered under title numbers WYK474656 and WYK860043.
Outstanding
24 February 2017Delivered on: 10 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 18 December 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 January 2023Termination of appointment of Deryck Gosling as a director on 24 January 2023 (1 page)
25 January 2023Termination of appointment of Darren Carl Gibson as a director on 24 January 2023 (1 page)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
8 November 2022Current accounting period extended from 31 October 2022 to 30 April 2023 (1 page)
25 October 2022Company name changed terry milner LTD.\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
(3 pages)
18 February 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
19 January 2022Appointment of Mr Gareth Milner as a director on 31 December 2021 (2 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
15 December 2021Statement of capital following an allotment of shares on 14 December 2021
  • GBP 100
(3 pages)
11 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
20 August 2020Registration of charge 069195980003, created on 11 August 2020 (38 pages)
15 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
10 March 2017Registration of charge 069195980002, created on 24 February 2017 (42 pages)
10 March 2017Registration of charge 069195980002, created on 24 February 2017 (42 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(7 pages)
29 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(7 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 December 2013Registration of charge 069195980001 (23 pages)
18 December 2013Registration of charge 069195980001 (23 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (16 pages)
1 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (16 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (16 pages)
16 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (16 pages)
4 August 2010Appointment of Deryck Gosling as a director (3 pages)
4 August 2010Appointment of Darren Carl Gibson as a director (3 pages)
4 August 2010Appointment of Julie Milner as a director (3 pages)
4 August 2010Appointment of Deryck Gosling as a director (3 pages)
4 August 2010Appointment of Julie Milner as a director (3 pages)
4 August 2010Appointment of Darren Carl Gibson as a director (3 pages)
18 June 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
18 June 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
9 June 2009Director appointed terence milner (1 page)
9 June 2009Appointment terminated director robert kelford (2 pages)
9 June 2009Director appointed terence milner (1 page)
9 June 2009Registered office changed on 09/06/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
9 June 2009Registered office changed on 09/06/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
9 June 2009Appointment terminated director robert kelford (2 pages)
29 May 2009Incorporation (17 pages)
29 May 2009Incorporation (17 pages)