MILL HOUSE INNS LIMITED

MILL HOUSE INNS LIMITED

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

    Company NameMILL HOUSE INNS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03003870
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MILL HOUSE INNS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MILL HOUSE INNS LIMITED located?

    Registered Office Address
    Jubilee House, Second Avenue
    Burton Upon Trent
    DE14 2WF Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MILL HOUSE INNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILL HOUSE INNS (HOLDINGS) LIMITEDFeb 22, 1995Feb 22, 1995
    WITHERTON LIMITEDDec 21, 1994Dec 21, 1994

    What are the latest accounts for MILL HOUSE INNS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 11, 2026
    Next Accounts Due OnMay 11, 2027
    Last Accounts
    Last Accounts Made Up ToAug 10, 2025

    What is the status of the latest confirmation statement for MILL HOUSE INNS LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2027
    Next Confirmation Statement DueMar 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2026
    OverdueNo

    What are the latest filings for MILL HOUSE INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 04, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 10, 2025

    3 pagesAA

    Director's details changed for Mr Stephen Peter Dando on Dec 03, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Aug 11, 2024

    6 pagesAA

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 09, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 13, 2023

    18 pagesAA

    Confirmation statement made on Jan 09, 2023 with updates

    5 pagesCS01

    Full accounts made up to Aug 14, 2022

    19 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Intrim dividnd in spci on th ordinary shares issued share capital interim dividend be satisfied by the assignment 26/08/2022
    RES13

    Cessation of Enrichtech Limited as a person with significant control on Aug 26, 2022

    1 pagesPSC07

    Notification of Punch Pubs & Co Limited as a person with significant control on Aug 26, 2022

    2 pagesPSC02

    Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022

    1 pagesTM02

    Statement of capital on Aug 10, 2022

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 10/08/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 10, 2022

    • Capital: GBP 2,158,858.3
    3 pagesSH01

    Accounts for a dormant company made up to Aug 15, 2021

    5 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 16, 2020

    18 pagesAA

    Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Aug 18, 2019

    4 pagesAA

    Who are the officers of MILL HOUSE INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750002
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191628010001
    BECKWITH, Nigel James
    10 Valley Drive
    Kirk Ella
    HU10 7PG Hull
    North Humberside
    Secretary
    10 Valley Drive
    Kirk Ella
    HU10 7PG Hull
    North Humberside
    British39605900001
    GRANGER, Robert Paul
    19 Meadow Close
    Compton
    RG20 6QQ Newbury
    Berkshire
    Secretary
    19 Meadow Close
    Compton
    RG20 6QQ Newbury
    Berkshire
    British55506440001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175488650001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    MILLS, Michael Peter
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    Secretary
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    British23098320003
    PARRATT, Christopher Joseph
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    Secretary
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    British151402840001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Other130369890001
    THOMSON, Robert Keith Finlay
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    Secretary
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    British51167890002
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161694230001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BRANT, William David
    91 Old Park Ridings
    N21 2ER Grange Park
    London
    Director
    91 Old Park Ridings
    N21 2ER Grange Park
    London
    British54651870002
    BULMER, Patrick David
    7 Hanover Square
    W1R 9HR London
    Director
    7 Hanover Square
    W1R 9HR London
    British42750190001
    BUTLER, Leonie
    Bridge House
    GL19 4HL Haw Bridge
    Gloucestershire
    Director
    Bridge House
    GL19 4HL Haw Bridge
    Gloucestershire
    British99493360001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish141395280001
    GRIFFITHS, Neil Robert Ceidrych
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritish55975990001
    KENNEDY, Samual Edward
    Beaulieu House
    Roman Road
    RH4 3ET Dorking
    Surrey
    Director
    Beaulieu House
    Roman Road
    RH4 3ET Dorking
    Surrey
    EnglandBritish149343140001
    LONGBOTTOM, David Alan
    4 Hunters Park
    Gravel Path
    HP4 2PT Berkhamsted
    Hertfordshire
    Director
    4 Hunters Park
    Gravel Path
    HP4 2PT Berkhamsted
    Hertfordshire
    British47050020001
    LONGBOTTOM, Simon David
    HP23
    Director
    HP23
    British60001400001
    LUNT, Simon William
    19 Cave Road
    HU15 1HA Brough
    East Yorkshire
    Director
    19 Cave Road
    HU15 1HA Brough
    East Yorkshire
    EnglandBritish35566230002
    MCCOSH, William
    Walnut House
    Burgage Lane
    NG25 0ER Southwell
    Nottinghamshire
    Director
    Walnut House
    Burgage Lane
    NG25 0ER Southwell
    Nottinghamshire
    EnglandBritish15819540001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    MILLS, Michael Peter
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    Director
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    British23098320003
    PARRATT, Christopher Joseph
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    Director
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    EnglandBritish151402840001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish63043630002
    SNOOK, David Philip
    The Manor House
    Burnett
    BS31 2TF Keynsham
    Director
    The Manor House
    Burnett
    BS31 2TF Keynsham
    United KingdomBritish86850310001
    TAYLOR BLACK, David
    82 Abbots Leys Road
    GL54 5QX Cheltenham
    Gloucestershire
    Director
    82 Abbots Leys Road
    GL54 5QX Cheltenham
    Gloucestershire
    British92300940001
    THOMSON, Robert Keith Finlay
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    Director
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    United KingdomBritish51167890002
    THORLEY, Giles Alexander
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish81928120002
    WHITESIDE, Roger Mark
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritish128819260001
    WILLIAMS, Robert Geoffrey
    Yeat Wood Farm
    Wotton Underwood
    HP18 0RL Aylesbury
    Director
    Yeat Wood Farm
    Wotton Underwood
    HP18 0RL Aylesbury
    United KingdomBritish55506280003

    Who are the persons with significant control of MILL HOUSE INNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    Aug 26, 2022
    Second Avenue
    Centrum One Hundred
    DE14 2WF Burton-On-Trent
    Jubilee House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number03982441
    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.
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4005588
    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.

    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