Company NameMillpond Petroleum Llp
Company StatusActive
Company NumberOC363062
CategoryLimited Liability Partnership
Incorporation Date23 March 2011(13 years, 1 month ago)

Directors

LLP Designated Member NameMr Yasin Patel
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clement Terrace
Savile Town
Dewsbury
West Yorkshire
WF12 9NW
LLP Member NameMr Mohsin Patel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clement Terrace
Savile Town
Dewsbury
West Yorkshire
WF12 9NW
LLP Member NameMs Rabiya Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clement Terrace
Savile Town
Dewsbury
West Yorkshire
WF12 9NW
LLP Member NameMrs Shameema Patel
Date of BirthOctober 1984 (Born 39 years ago)
StatusCurrent
Appointed01 May 2017(6 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Brewery Lane
Dewsbury
WF12 9DZ
LLP Member NameMrs Anisa Patel
Date of BirthApril 1986 (Born 38 years ago)
StatusCurrent
Appointed18 December 2023(12 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
LLP Designated Member NameMr Irfan Patel
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clement Terrace
Savile Town
Dewsbury
West Yorkshire
WF12 9NW
LLP Member NameMr Irfan Ismail Patel
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Clement Terrace
Dewsbury
WF12 9NW
LLP Member NameSavile Enterprises Ltd (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address11 Headfield Road
Savile Town
Dewsbury
West Yorkshire
WF12 9JF

Location

Registered Address11 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£155,294
Cash£92,673
Current Liabilities£48,852

Accounts

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

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

4 June 2019Delivered on: 6 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 December 2023Appointment of Mrs Anisa Patel as a member on 18 December 2023 (2 pages)
19 December 2023Termination of appointment of Irfan Ismail Patel as a member on 18 December 2023 (1 page)
25 April 2023Satisfaction of charge OC3630620001 in full (1 page)
3 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 June 2019Appointment of Mr Irfan Patel as a member on 19 June 2019 (2 pages)
6 June 2019Registration of charge OC3630620001, created on 4 June 2019 (7 pages)
21 May 2019Termination of appointment of Irfan Patel as a member on 21 May 2019 (1 page)
9 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 June 2018Appointment of Mrs Shameema Patel as a member on 1 May 2017 (2 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 April 2017Termination of appointment of Savile Enterprises Ltd as a member on 23 March 2016 (1 page)
3 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
3 April 2017Termination of appointment of Savile Enterprises Ltd as a member on 23 March 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 23 March 2016 (6 pages)
18 April 2016Annual return made up to 23 March 2016 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 23 March 2015 (6 pages)
26 March 2015Annual return made up to 23 March 2015 (6 pages)
3 March 2015Registered office address changed from 9 Clement Terrace Savile Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 9 Clement Terrace Savile Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 9 Clement Terrace Savile Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 3 March 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 23 March 2014 (6 pages)
25 April 2014Annual return made up to 23 March 2014 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 23 March 2013 (6 pages)
27 March 2013Annual return made up to 23 March 2013 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 April 2012Annual return made up to 23 March 2012 (6 pages)
13 April 2012Annual return made up to 23 March 2012 (6 pages)
23 March 2011Incorporation of a limited liability partnership (10 pages)
23 March 2011Incorporation of a limited liability partnership (10 pages)