MILLBROOK HAULAGE AND STORAGE CO. LIMITED

MILLBROOK HAULAGE AND STORAGE CO. LIMITED

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

    Company NameMILLBROOK HAULAGE AND STORAGE CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01076912
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MILLBROOK HAULAGE AND STORAGE CO. LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MILLBROOK HAULAGE AND STORAGE CO. LIMITED located?

    Registered Office Address
    Weetabix Mills
    Burton Latimer
    NN15 5JR Kettering
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLBROOK HAULAGE AND STORAGE CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for MILLBROOK HAULAGE AND STORAGE CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Bruce Andrew Condon as a director

    3 pagesRP04AP01

    Termination of appointment of Richard William Thomas Martin as a director on Jul 11, 2022

    1 pagesTM01

    Appointment of Bruce Andrew Condon as a director on Aug 17, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 02, 2022Clarification A second filed AP01 was registered on 02/09/2022

    Full accounts made up to Sep 30, 2021

    23 pagesAA

    Confirmation statement made on Nov 30, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business, conflicts of interest 02/07/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Jul 02, 2021

    • Capital: GBP 3,099,317.00
    4 pagesSH01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jul 08, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    22 pagesAA

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    21 pagesAA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    20 pagesAA

    Appointment of Richard William Thomas Martin as a secretary on Jan 11, 2018

    2 pagesAP03

    Who are the officers of MILLBROOK HAULAGE AND STORAGE CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Richard William Thomas
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northants
    England
    Secretary
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northants
    England
    242484940001
    ABBOTT, Sally Jane
    Station Road
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    Director
    Station Road
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    EnglandBritishDirector133862850002
    CONDON, Bruce Andrew
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    Director
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    United KingdomBritishAccount/Finance Manager299216680001
    BOOTH, Lyne
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    Secretary
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    BritishCompany Secretary127238470002
    JONES, Peter John
    Brook House 5 The Nook
    Greenfield
    OL3 7EG Oldham
    Lancashire
    Secretary
    Brook House 5 The Nook
    Greenfield
    OL3 7EG Oldham
    Lancashire
    British17134550001
    THOMAS, Christopher David George
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    Secretary
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    195971410001
    BENNETT, Donald Henry
    April Rise
    Anglesey Drive
    SK12 1BT Poynton
    Stockport
    Director
    April Rise
    Anglesey Drive
    SK12 1BT Poynton
    Stockport
    BritishCompany Director1723240001
    BLAKELY, Raymond
    Les Merriennes
    GY4 6NW St Martin
    Mayfield Rise
    Guernsey
    Director
    Les Merriennes
    GY4 6NW St Martin
    Mayfield Rise
    Guernsey
    United KingdomBritishCompany Director128614840002
    BLAKLEY, Marriane
    Mayfield Rise
    Les Merriennes
    GY4 6NW St Martins
    Guernsey
    Director
    Mayfield Rise
    Les Merriennes
    GY4 6NW St Martins
    Guernsey
    BritishSecretary76190300002
    BLAKLEY, Ray
    Mayfield Rise
    Les Merriennes
    GY4 6NW St Martins
    Guernsey
    Director
    Mayfield Rise
    Les Merriennes
    GY4 6NW St Martins
    Guernsey
    BritishCo Director11680910003
    FIRTH, Roger Fred
    20 Fern Bank Close
    SK15 2RZ Stalybridge
    Cheshire
    Director
    20 Fern Bank Close
    SK15 2RZ Stalybridge
    Cheshire
    BritishTransport Consultant31326770001
    GEORGE, Ian Paul
    112 Longsight Road
    Greenmount
    BL8 4DB Bury
    Lancashire
    Director
    112 Longsight Road
    Greenmount
    BL8 4DB Bury
    Lancashire
    BritishAccountant59083300001
    JONES, Peter John
    Brook House 5 The Nook
    Greenfield
    OL3 7EG Oldham
    Lancashire
    Director
    Brook House 5 The Nook
    Greenfield
    OL3 7EG Oldham
    Lancashire
    EnglandBritishChartered Accountant17134550001
    MARTIN, Richard William Thomas
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    Director
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    United KingdomBritishDirector37115510005
    SIDDALL, Godfrey
    417 Mottram Road
    Matley
    SK15 2SX Stalybridge
    Cheshire
    Director
    417 Mottram Road
    Matley
    SK15 2SX Stalybridge
    Cheshire
    BritishTechnical Director17134560001
    SIDDALL, Godfrey
    417 Mottram Road
    Matley
    SK15 2SX Stalybridge
    Cheshire
    Director
    417 Mottram Road
    Matley
    SK15 2SX Stalybridge
    Cheshire
    BritishTechnical Director17134560001
    TURRELL, Giles Michael
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    Director
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    United KingdomBritishChief Executive Officer141655480001
    WOOD, Kenneth Leslie
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    Director
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    EnglandBritishDirector169702560001

    Who are the persons with significant control of MILLBROOK HAULAGE AND STORAGE CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    Apr 06, 2016
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (Engalnd And Wales)
    Place RegisteredCompanies House
    Registration Number00267687
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MILLBROOK HAULAGE AND STORAGE CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 09, 2004
    Delivered On Dec 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ryecroft mill,ryecroft st,ashton u lyne,tameside; GM904528; the goodwill of business and benefit of licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 15, 2004Registration of a charge (395)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 2004
    Delivered On Dec 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including ryecroft mill,ryecroft st,ashton u lyne,tameside; GM904528. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 15, 2004Registration of a charge (395)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 28TH july 2000
    Created On Jul 07, 2000
    Delivered On Aug 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    75 stanley street glasgow G41 1JF - GLA99333.
    Persons Entitled
    • Ing Lease (UK) Limited
    Transactions
    • Aug 03, 2000Registration of a charge (395)
    • Mar 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 2000
    Delivered On Mar 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 9TH february 1998 as varied pursuant to a letter to the chargee of even date and any other document varying amending or supplemental to the letter, including any sums paid or payable by the chargee under the terms of a guarantee dated 10TH february 1999 by the chargee to ing bank N.V. in respect of the liabilities of the company under theletter but limited to the sum of £300,000
    Short particulars
    All that property situate at 75 stanley street glasgow t/no;-GLA99333. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Lease (UK) Limited
    Transactions
    • Mar 01, 2000Registration of a charge (395)
    • Mar 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 2000
    Delivered On Feb 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility agreement dated 28TH january 2000
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Peter John Jones
    Transactions
    • Feb 09, 2000Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland 14TH february 2000
    Created On Jan 28, 2000
    Delivered On Feb 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All whole the subjects k/a and forming the factory premises situate at stanley street glasgow t/n GL99333.
    Persons Entitled
    • Peter Jones
    Transactions
    • Feb 17, 2000Registration of a charge (395)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jun 09, 1999
    Delivered On Jun 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the security
    Short particulars
    All and whol the subjects known as and forming the factory premises at stanley street glasgow t/no;-GL99333.
    Persons Entitled
    • Raymond Blakeley
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 28, 1999
    Delivered On Jun 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility agreement dated 28TH may 1999
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Raymond Blakely
    Transactions
    • Jun 02, 1999Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 01, 1992
    Delivered On Dec 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 02, 1992Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 05, 1982
    Delivered On Feb 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ryecroft mill, ryecroft street, ashton under lyne, greater manchester title no P. 178141. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 08, 1982Registration of a charge
    • Dec 03, 1992Statement of satisfaction of a charge in full or part (403a)

    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