MILLPLEDGE LIMITED
Overview
| Company Name | MILLPLEDGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01257684 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLPLEDGE LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is MILLPLEDGE LIMITED located?
| Registered Office Address | The Office Whinleys Estate Church Lane, Clarborough DN22 9NA Retford Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLPLEDGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2024 |
| Next Accounts Due On | Dec 29, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2023 |
What is the status of the latest confirmation statement for MILLPLEDGE LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for MILLPLEDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2022 | 29 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Nathan James Smith as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Leah Jane Styring as a director on Jul 26, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 30, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Register inspection address has been changed from C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield Yorkshire S8 0XF United Kingdom to Grant Thornton 1 Holly Street Sheffield S1 2GT | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1, Holly Street Sheffield South Yorkshire S1 2GT England to The Office Whinleys Estate Church Lane, Clarborough Retford Nottinghamshire DN22 9NA on Sep 29, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Philip Neil Wood on Jun 01, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Registered office address changed from 2 Broadfield Court Broadfield Court Sheffield S8 0XF to 1, Holly Street Sheffield South Yorkshire S1 2GT on Feb 01, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MILLPLEDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Ian Patrick | Director | Church Lane Clarborough DN22 9NA Retford Whinleys Estate England | England | British | 40610960008 | |||||||||
| TALBOT, Richard Ian | Director | Church Lane Clarborough DN22 9NA Retford Whinleys Estate England | England | British | 220814480001 | |||||||||
| WOOD, Philip Neil | Director | Church Lane Clarborough DN22 9NA Retford Whinleys Estate England | England | British | 220815540002 | |||||||||
| APTGATE LIMITED | Secretary | Palace Gardens 96 Court Road Eltham SE9 5NS London 1 United Kingdom |
| 5363580002 | ||||||||||
| CHESLYN CURTIS, Graham | Director | Whinleys House Whinleys Estate Church Lane DN22 9NA Retford Nottinghamshire | United Kingdom | British | Marketing Consultant | 50264490001 | ||||||||
| MOULES, Pauline Joan | Director | 2 Delmar Avenue Leverstock Green HP2 4LY Hemel Hempstead Hertfordshire | British | Personal Assistant | 16818520001 | |||||||||
| PERROTT, Rosa | Director | Greenbanks 46 Woodside Road CR8 4LP Purley Surrey | British | Company Director | 5363590001 | |||||||||
| SMITH, Nathan James | Director | Church Lane Clarborough DN22 9NA Retford Whinleys Estate England | United States | British | Commerical Manager | 220886700001 | ||||||||
| STYRING, Leah Jane | Director | Church Lane Clarborough DN22 9NA Retford Whinleys Estate England | England | British | Operations Manager | 220814090001 |
Who are the persons with significant control of MILLPLEDGE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Malcolm Ronald Taylor | Feb 23, 2018 | Church Lane Clarborough DN22 9NA Retford Whinleys Estate Notts England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Patrick Campbell | Feb 23, 2018 | Church Lane Clarborough DN22 9NA Retford Whinleys Estate Notts England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Sarah Cheslyn-Curtis | Feb 23, 2018 | Church Lane Clarborough DN22 9NA Retford Whinleys Estate Notts England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Maldwyn Stephen Henry Worsley-Tonks | Feb 23, 2018 | Church Lane Clarborough DN22 9NA Retford Whinleys Estate Notts England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham Cheslyn-Curtis | Apr 06, 2016 | Court Road SE9 5NS London 1 Palace Gardens United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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