MILL HOUSE INNS LIMITED
Overview
| Company Name | MILL HOUSE INNS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03003870 |
| 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 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 Address | No |
What were the previous names of MILL HOUSE INNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILL HOUSE INNS (HOLDINGS) LIMITED | Feb 22, 1995 | Feb 22, 1995 |
| WITHERTON LIMITED | Dec 21, 1994 | Dec 21, 1994 |
What are the latest accounts for MILL HOUSE INNS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 11, 2026 |
| Next Accounts Due On | May 11, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 10, 2025 |
What is the status of the latest confirmation statement for MILL HOUSE INNS LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2026 |
| Overdue | No |
What are the latest filings for MILL HOUSE INNS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 04, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 10, 2025 | 3 pages | AA | ||||||||||||||
Director's details changed for Mr Stephen Peter Dando on Dec 03, 2025 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Aug 11, 2024 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 09, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 13, 2023 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jan 09, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 14, 2022 | 19 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Enrichtech Limited as a person with significant control on Aug 26, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Punch Pubs & Co Limited as a person with significant control on Aug 26, 2022 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||||||
Statement of capital on Aug 10, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 10, 2022
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Aug 15, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 16, 2020 | 18 pages | AA | ||||||||||||||
Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Aug 18, 2019 | 4 pages | AA | ||||||||||||||
Who are the officers of MILL HOUSE INNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750002 | |||||
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191628010001 | |||||||
| BECKWITH, Nigel James | Secretary | 10 Valley Drive Kirk Ella HU10 7PG Hull North Humberside | British | 39605900001 | ||||||
| GRANGER, Robert Paul | Secretary | 19 Meadow Close Compton RG20 6QQ Newbury Berkshire | British | 55506440001 | ||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175488650001 | |||||||
| KENDALL, Timothy James | Secretary | 31 Canterbury Close Erdington B23 7QL Birmingham West Midlands | British | 117397470002 | ||||||
| MILLS, Michael Peter | Secretary | Hillside High Street Pavenham MK43 7PD Bedford Bedfordshire | British | 23098320003 | ||||||
| PARRATT, Christopher Joseph | Secretary | Church Field House Bicester Road HP18 9QF Oakley Buckinghamshire | British | 151402840001 | ||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | Other | 130369890001 | ||||||
| THOMSON, Robert Keith Finlay | Secretary | Hill Copse 92 Tebworth Road LU7 9QH Wingfield | British | 51167890002 | ||||||
| TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161694230001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BRANT, William David | Director | 91 Old Park Ridings N21 2ER Grange Park London | British | 54651870002 | ||||||
| BULMER, Patrick David | Director | 7 Hanover Square W1R 9HR London | British | 42750190001 | ||||||
| BUTLER, Leonie | Director | Bridge House GL19 4HL Haw Bridge Gloucestershire | British | 99493360001 | ||||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 55975990001 | |||||
| KENNEDY, Samual Edward | Director | Beaulieu House Roman Road RH4 3ET Dorking Surrey | England | British | 149343140001 | |||||
| LONGBOTTOM, David Alan | Director | 4 Hunters Park Gravel Path HP4 2PT Berkhamsted Hertfordshire | British | 47050020001 | ||||||
| LONGBOTTOM, Simon David | Director | HP23 | British | 60001400001 | ||||||
| LUNT, Simon William | Director | 19 Cave Road HU15 1HA Brough East Yorkshire | England | British | 35566230002 | |||||
| MCCOSH, William | Director | Walnut House Burgage Lane NG25 0ER Southwell Nottinghamshire | England | British | 15819540001 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| MILLS, Michael Peter | Director | Hillside High Street Pavenham MK43 7PD Bedford Bedfordshire | British | 23098320003 | ||||||
| PARRATT, Christopher Joseph | Director | Church Field House Bicester Road HP18 9QF Oakley Buckinghamshire | England | British | 151402840001 | |||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| SNOOK, David Philip | Director | The Manor House Burnett BS31 2TF Keynsham | United Kingdom | British | 86850310001 | |||||
| TAYLOR BLACK, David | Director | 82 Abbots Leys Road GL54 5QX Cheltenham Gloucestershire | British | 92300940001 | ||||||
| THOMSON, Robert Keith Finlay | Director | Hill Copse 92 Tebworth Road LU7 9QH Wingfield | United Kingdom | British | 51167890002 | |||||
| THORLEY, Giles Alexander | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 81928120002 | |||||
| WHITESIDE, Roger Mark | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | 128819260001 | |||||
| WILLIAMS, Robert Geoffrey | Director | Yeat Wood Farm Wotton Underwood HP18 0RL Aylesbury | United Kingdom | British | 55506280003 |
Who are the persons with significant control of MILL HOUSE INNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Punch Pubs & Co Limited | Aug 26, 2022 | Second Avenue Centrum One Hundred DE14 2WF Burton-On-Trent Jubilee House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Enrichtech Limited | Apr 06, 2016 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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