JOHN MILLS & SONS (NEWCASTLE) LIMITED

JOHN MILLS & SONS (NEWCASTLE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN MILLS & SONS (NEWCASTLE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00487483
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JOHN MILLS & SONS (NEWCASTLE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToJul 26, 2023

    What are the latest filings for JOHN MILLS & SONS (NEWCASTLE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA
    XCDAZMUA

    Confirmation statement made on Jul 26, 2023 with updates

    4 pagesCS01
    XC9I1U0A

    Termination of appointment of Mario Zinno as a secretary on Aug 31, 2022

    1 pagesTM02
    XBX0YRLL

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01
    XBA34H5C

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA
    XAYIO7ZE

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA
    XADL93I9

    Confirmation statement made on Jul 26, 2021 with updates

    4 pagesCS01
    XAA9GJQO

    Change of details for Wartsila Valves Ltd as a person with significant control on Oct 01, 2020

    2 pagesPSC05
    X9XXUV0O

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01
    X9A7LY1M

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA
    X8Y4XX9F

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA
    X8EPPQZ6

    Notification of Wartsila Valves Ltd as a person with significant control on Aug 07, 2019

    2 pagesPSC02
    X8BCBQM8

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01
    X8AZAB0R

    Cessation of Timo Koponen as a person with significant control on May 28, 2019

    1 pagesPSC07
    X8AZAAIW

    Termination of appointment of Timo Koponen as a director on May 28, 2019

    1 pagesTM01
    X87G24YZ

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA
    X7FB2R2G

    Appointment of Mr Mario Zinno as a secretary on Jun 15, 2018

    2 pagesAP03
    X7CG8QJF

    Appointment of Mr Robert Stewart Moulds as a director on Jul 02, 2018

    2 pagesAP01
    X7CG8OFU

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01
    X7BDHTW8

    Termination of appointment of Laura Catherine Stubbs as a secretary on Jun 22, 2018

    1 pagesTM02
    X7BAXWG9

    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 pagesAD01
    X75Q4YBF

    Confirmation statement made on Jul 26, 2017 with no updates

    3 pagesCS01
    X6DB3M6I

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA
    X664KIRK

    Who are the officers of JOHN MILLS & SONS (NEWCASTLE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOULDS, Robert Stewart
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Director
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    EnglandBritishManaging Director249505560001
    BURRELL, Beryl
    Middlestead Farm
    Longhirst
    NE61 6PT Morpeth
    Secretary
    Middlestead Farm
    Longhirst
    NE61 6PT Morpeth
    British14646330002
    DAWES, Peter Graham
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    Secretary
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    163716110001
    GUEST, Alan
    15 Blenheim Road
    HU17 8UF Beverley
    East Yorkshire
    Secretary
    15 Blenheim Road
    HU17 8UF Beverley
    East Yorkshire
    British14451400004
    STUBBS, Laura Catherine
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Secretary
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    209017550001
    ZINNO, Mario
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Secretary
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    249521080001
    ANSELL, Mark Picton
    Pillhead House
    EX39 4NF Bideford
    Devon
    Director
    Pillhead House
    EX39 4NF Bideford
    Devon
    EnglandBritishCompany Director151981010001
    BARKER, Noel
    17 Beckside Gardens
    Chapel House
    NE5 1BQ Newcastle Upon Tyne
    Director
    17 Beckside Gardens
    Chapel House
    NE5 1BQ Newcastle Upon Tyne
    EnglandBritishWorks Manager74087610001
    BURRELL, Beryl
    Middlestead Farm
    Longhirst
    NE61 6PT Morpeth
    Director
    Middlestead Farm
    Longhirst
    NE61 6PT Morpeth
    BritishSecretary14646330002
    BURRELL, Frank
    Middlestead Farm
    Longhirst
    NE61 6PT Morpeth
    Director
    Middlestead Farm
    Longhirst
    NE61 6PT Morpeth
    BritishEngineer14646340002
    BURRELL, Nora
    10 Badgers Green
    NE61 3RU Morpeth
    Northumberland
    Director
    10 Badgers Green
    NE61 3RU Morpeth
    Northumberland
    British14646350001
    CROMPTON, Paul
    Corner
    BH17 0JT Poole
    Fleets
    Dorset
    England
    Director
    Corner
    BH17 0JT Poole
    Fleets
    Dorset
    England
    EnglandBritishDirector40362150002
    FLEETWOOD, Paul Anthony
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    Director
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    EnglandBritishDirector163712200002
    KOPONEN, Timo
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    Director
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    N/AFinnishVice President Finance & Control168449460001
    MARBAIX, Paul Anthony
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    Director
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    England
    EnglandBritishChartered Accountant168448610001
    OATLEY, Jonathan Mark
    Corner
    BH17 0JT Poole
    Fleets
    Dorset
    England
    Director
    Corner
    BH17 0JT Poole
    Fleets
    Dorset
    England
    EnglandBritishDirector246374410001
    RITSON, Keith
    14 Dunsdale Road
    Holywell
    NE25 0NG Whitley Bay
    Tyne & Wear
    Director
    14 Dunsdale Road
    Holywell
    NE25 0NG Whitley Bay
    Tyne & Wear
    United Kingdom ( England ) (Gb-Eng)British157129490001
    SMITH, Michael Lee
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    Director
    Hawthorn Avenue
    HU3 5JX Hull
    Hawthorn Avenue
    EnglandBritishManaging Director201524290001
    WALL, John
    Nunthorpe
    TS7 0PD Middlesbrough
    Tudor Court
    Cleveland
    Director
    Nunthorpe
    TS7 0PD Middlesbrough
    Tudor Court
    Cleveland
    EnglandBritishDirector84219870003

    Who are the persons with significant control of JOHN MILLS & SONS (NEWCASTLE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skua Road
    Humber Enterprise Park
    HU15 1EQ Brough
    D Shed West Building 72-74
    England
    Aug 07, 2019
    Skua Road
    Humber Enterprise Park
    HU15 1EQ Brough
    D Shed West Building 72-74
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number02532854
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Timo Koponen
    Humber Enterprise Park
    Skua Road
    HU15 1EQ Brough
    D Shed West Building 72 To 74
    England
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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