JOHN MILLS & SONS (NEWCASTLE) LIMITED
Overview
| Company Name | JOHN MILLS & SONS (NEWCASTLE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00487483 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN MILLS & SONS (NEWCASTLE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JOHN MILLS & SONS (NEWCASTLE) LIMITED located?
| Registered Office Address | D Shed West Building 72 To 74 Humber Enterprise Park Skua Road HU15 1EQ Brough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN MILLS & SONS (NEWCASTLE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for JOHN MILLS & SONS (NEWCASTLE) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 26, 2023 |
What are the latest filings for JOHN MILLS & SONS (NEWCASTLE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 26, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Mario Zinno as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 26, 2021 with updates | 4 pages | CS01 | ||
Change of details for Wartsila Valves Ltd as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Notification of Wartsila Valves Ltd as a person with significant control on Aug 07, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Timo Koponen as a person with significant control on May 28, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Timo Koponen as a director on May 28, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Mr Mario Zinno as a secretary on Jun 15, 2018 | 2 pages | AP03 | ||
Appointment of Mr Robert Stewart Moulds as a director on Jul 02, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Laura Catherine Stubbs as a secretary on Jun 22, 2018 | 1 pages | TM02 | ||
Registered office address changed from Hawthorn Avenue Hawthorn Avenue Hull HU3 5JX to D Shed West Building 72 to 74 Humber Enterprise Park Skua Road Brough HU15 1EQ on May 11, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 26, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of JOHN MILLS & SONS (NEWCASTLE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOULDS, Robert Stewart | Director | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | England | British | 249505560001 | |||||
| BURRELL, Beryl | Secretary | Middlestead Farm Longhirst NE61 6PT Morpeth | British | 14646330002 | ||||||
| DAWES, Peter Graham | Secretary | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue England | 163716110001 | |||||||
| GUEST, Alan | Secretary | 15 Blenheim Road HU17 8UF Beverley East Yorkshire | British | 14451400004 | ||||||
| STUBBS, Laura Catherine | Secretary | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | 209017550001 | |||||||
| ZINNO, Mario | Secretary | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | 249521080001 | |||||||
| ANSELL, Mark Picton | Director | Pillhead House EX39 4NF Bideford Devon | England | British | 151981010001 | |||||
| BARKER, Noel | Director | 17 Beckside Gardens Chapel House NE5 1BQ Newcastle Upon Tyne | England | British | 74087610001 | |||||
| BURRELL, Beryl | Director | Middlestead Farm Longhirst NE61 6PT Morpeth | British | 14646330002 | ||||||
| BURRELL, Frank | Director | Middlestead Farm Longhirst NE61 6PT Morpeth | British | 14646340002 | ||||||
| BURRELL, Nora | Director | 10 Badgers Green NE61 3RU Morpeth Northumberland | British | 14646350001 | ||||||
| CROMPTON, Paul | Director | Corner BH17 0JT Poole Fleets Dorset England | England | British | 40362150002 | |||||
| FLEETWOOD, Paul Anthony | Director | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue England | England | British | 163712200002 | |||||
| KOPONEN, Timo | Director | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | N/A | Finnish | 168449460001 | |||||
| MARBAIX, Paul Anthony | Director | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue England | England | British | 168448610001 | |||||
| OATLEY, Jonathan Mark | Director | Corner BH17 0JT Poole Fleets Dorset England | England | British | 246374410001 | |||||
| RITSON, Keith | Director | 14 Dunsdale Road Holywell NE25 0NG Whitley Bay Tyne & Wear | United Kingdom ( England ) (Gb-Eng) | British | 157129490001 | |||||
| SMITH, Michael Lee | Director | Hawthorn Avenue HU3 5JX Hull Hawthorn Avenue | England | British | 201524290001 | |||||
| WALL, John | Director | Nunthorpe TS7 0PD Middlesbrough Tudor Court Cleveland | England | British | 84219870003 |
Who are the persons with significant control of JOHN MILLS & SONS (NEWCASTLE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shipham Valves Ltd | Aug 07, 2019 | Skua Road Humber Enterprise Park HU15 1EQ Brough D Shed West Building 72-74 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timo Koponen | Jul 01, 2016 | Humber Enterprise Park Skua Road HU15 1EQ Brough D Shed West Building 72 To 74 England | Yes | ||||||||||
Nationality: Finnish Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0