Company NameThe Mill Inn Lodge Company Ltd
Company StatusActive
Company Number13364404
CategoryPrivate Limited Company
Incorporation Date28 April 2021(2 years, 12 months ago)
Previous NameWest Lodge Boathouse Ltd

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Robert Frank Carroll
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Southfield
Hessle
East Riding Of Yorkshire
HU13 0EU
Director NameMr Samuel James Carroll
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ferriby Road
Hessle
East Riding Of Yorkshire
HU13 0RG
Secretary NameMr Robert Frank Carroll
StatusCurrent
Appointed28 April 2021(same day as company formation)
RoleCompany Director
Correspondence Address48 Southfield
Hessle
East Riding Of Yorkshire
HU13 0EU
Director NameMr Michael James Ashton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(1 year after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Southfield
Hessle
HU13 0ET
Director NameMr Ross Bellingham
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(1 year after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tennison Walk
Hessle
HU13 0FL
Director NameMr Stephen John Carroll
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(1 year after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Amethyst Drive
Sittingbourne
ME10 5JR
Director NameMr Shane Alen Chapman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(1 year after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Warren Place
Walton-On-Thames
KT12 3FA
Director NameMr Christopher Collins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(1 year after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chestnut Court
Oughtibridge
Sheffield
S35 0ER
Director NameChristine Ann Harrison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(1 year after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Burrs
Brough
HU15 1DT
Director NameMr Andrew Dirk Frank Simpson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(1 year after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chestnut Avenue
Hessle
HU13 0RH

Location

Registered Address48 Southfield
Hessle
East Riding Of Yorkshire
HU13 0EU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

28 April 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
27 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
23 January 2023Previous accounting period extended from 30 April 2022 to 31 August 2022 (1 page)
30 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 June 2022Company name changed west lodge boathouse LTD\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
(3 pages)
30 May 2022Appointment of Mr Stephen John Carroll as a director on 23 May 2022 (2 pages)
30 May 2022Appointment of Mr Christopher Collins as a director on 23 May 2022 (2 pages)
30 May 2022Appointment of Mr Shane Chapman as a director on 23 May 2022 (2 pages)
30 May 2022Appointment of Mr Andrew Dirk Frank Simpson as a director on 23 May 2022 (2 pages)
30 May 2022Appointment of Mr Michael James Ashton as a director on 23 May 2022 (2 pages)
30 May 2022Appointment of Christine Ann Harrison as a director on 23 May 2022 (2 pages)
30 May 2022Memorandum and Articles of Association (23 pages)
30 May 2022Appointment of Mr Ross Bellingham as a director on 23 May 2022 (2 pages)
26 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 21,250
(4 pages)
26 May 2022Cessation of Robert Frank Carroll as a person with significant control on 23 May 2022 (3 pages)
26 May 2022Cessation of Samuel James Carroll as a person with significant control on 23 May 2022 (3 pages)
26 May 2022Notification of a person with significant control statement (3 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
28 March 2022Change of details for Mr Robert Frank Carroll as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Secretary's details changed for Mr Robert Frank Carroll on 28 March 2022 (1 page)
28 March 2022Director's details changed for Mr Robert Frank Carroll on 28 March 2022 (2 pages)
28 April 2021Incorporation
Statement of capital on 2021-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)