Southend-On-Sea
Essex
SS1 1AB
Secretary Name | Ms Jean Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2007(44 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Theobalds Road Leigh-On-Sea Essex SS9 2NE |
Director Name | Mr Christopher Douglas Francis Mills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2007(44 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Secretary Name | John Reginald Francis Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1990(27 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 September 2007) |
Role | Company Director |
Correspondence Address | 26 Theobalds Road Leigh On Sea Essex SS9 2NE |
Director Name | John Reginald Francis Mills |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 September 2007) |
Role | Company Director |
Correspondence Address | 26 Theobalds Road Leigh On Sea Essex SS9 2NE |
Director Name | Reginald Leslie Mills |
---|---|
Date of Birth | December 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 9 Marshall Close Leigh On Sea Essex SS9 3SS |
Director Name | Maurice Paul Mills |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | 2 Ray Close Leigh On Sea Essex SS9 2NW |
Director Name | Mrs Frances Mary Attwood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2007(44 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 May 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Miss Wendy Elizabeth Mills |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(53 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 08 May 2023) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Telephone | 01702 479799 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | J. Mills Will Trust 41.67% Ordinary |
---|---|
2 at £1 | Miss Wendy Elizabeth Mills 3.33% Ordinary |
2 at £1 | Mr Christopher Douglas Francis Mills 3.33% Ordinary |
2 at £1 | Mrs Frances Mary Attwood 3.33% Ordinary |
2 at £1 | Mrs Helen Uras 3.33% Ordinary |
16 at £1 | Mr Maurice Paul Mills 26.67% Ordinary |
10 at £1 | Mrs Valerie Mills 16.67% Ordinary |
1 at £1 | Mrs Jean Holland 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £897,990 |
Cash | £23,925 |
Current Liabilities | £55,288 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
9 May 1979 | Delivered on: 15 May 1979 Satisfied on: 22 October 1991 Persons entitled: Beryl Perry James Arthur Perry Classification: Legal charge Secured details: £20,000. Particulars: 503/5/7/9/11/11A southchurch rd., Southend-on-sea title no ex 158515. Fully Satisfied |
---|
4 October 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
---|---|
27 July 2023 | Memorandum and Articles of Association (19 pages) |
30 May 2023 | Resolutions
|
30 May 2023 | Resolutions
|
23 May 2023 | Termination of appointment of Frances Mary Attwood as a director on 8 May 2023 (1 page) |
23 May 2023 | Cessation of Jean Holland as Trustee of the J Mills Will Trust as a person with significant control on 22 May 2023 (1 page) |
23 May 2023 | Cessation of Helen Uras as Trustee of the J Mills Will Trust as a person with significant control on 22 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Wendy Elizabeth Mills as a director on 8 May 2023 (1 page) |
23 May 2023 | Cessation of Christopher Douglas Francis Mills as Trustee of the J Mills Will Trust as a person with significant control on 22 May 2023 (1 page) |
23 May 2023 | Notification of Theobalds Investments Limited as a person with significant control on 22 May 2023 (2 pages) |
3 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
6 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 October 2021 | Change of details for Mr Christopher Douglas Francis Mills as Trustee of the J Mills Will Trust as a person with significant control on 18 September 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 18 September 2021 with updates (5 pages) |
20 October 2021 | Director's details changed for Mr Christopher Douglas Francis Mills on 18 September 2021 (2 pages) |
25 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 April 2021 | Change of details for Helen Uras as Trustee of the J Mills Will Trust as a person with significant control on 8 April 2021 (2 pages) |
12 April 2021 | Change of details for Jean Holland as Trustee of the J Mills Will Trust as a person with significant control on 8 April 2021 (2 pages) |
12 April 2021 | Change of details for Mr Christopher Douglas Francis Mills as Trustee of the J Mills Will Trust as a person with significant control on 8 April 2021 (2 pages) |
9 April 2021 | Director's details changed for Frances Mary Attwood on 9 April 2021 (2 pages) |
9 April 2021 | Director's details changed for Jean Holland on 9 April 2021 (2 pages) |
9 April 2021 | Director's details changed for Mr Christopher Douglas Francis Mills on 9 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Miss Wendy Elizabeth Mills on 8 April 2021 (2 pages) |
29 January 2021 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page) |
30 September 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
29 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 29 September 2017 (1 page) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 October 2016 | Director's details changed for Frances Mary Attwood on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Frances Mary Attwood on 25 October 2016 (2 pages) |
24 October 2016 | Appointment of Miss Wendy Elizabeth Mills as a director on 28 April 2016 (2 pages) |
24 October 2016 | Appointment of Miss Wendy Elizabeth Mills as a director on 28 April 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Termination of appointment of Maurice Paul Mills as a director on 5 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Maurice Paul Mills as a director on 5 April 2016 (1 page) |
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 October 2013 | Registered office address changed from 26 Theobalds Road Leigh on Sea Essex SS9 2NE on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 26 Theobalds Road Leigh on Sea Essex SS9 2NE on 31 October 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (9 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 December 2009 | Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH (1 page) |
9 December 2009 | Register inspection address has been changed from 7-11 Nelson Street Southend-on-Sea Essex SS11EH (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 January 2009 | Director and secretary's change of particulars / jean mills / 13/11/2008 (1 page) |
30 January 2009 | Director and secretary's change of particulars / jean mills / 13/11/2008 (1 page) |
25 November 2008 | Return made up to 18/09/08; full list of members (5 pages) |
25 November 2008 | Return made up to 18/09/08; full list of members (5 pages) |
9 May 2008 | Director and secretary appointed jean mills (1 page) |
9 May 2008 | Director and secretary appointed jean mills (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 March 2008 | Appointment terminated director and secretary john mills (1 page) |
18 March 2008 | Appointment terminated director and secretary john mills (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (3 pages) |
23 December 2007 | New director appointed (1 page) |
23 December 2007 | New director appointed (1 page) |
24 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
24 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 October 2005 | Return made up to 18/09/05; full list of members (8 pages) |
21 October 2005 | Return made up to 18/09/05; full list of members (8 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
31 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
28 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
19 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
23 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 October 1999 | Return made up to 18/09/99; full list of members
|
15 October 1999 | Return made up to 18/09/99; full list of members
|
13 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 November 1998 | Return made up to 18/09/98; no change of members (4 pages) |
23 November 1998 | Return made up to 18/09/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
18 November 1996 | Return made up to 18/09/96; full list of members (6 pages) |
18 November 1996 | Return made up to 18/09/96; full list of members (6 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |
26 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 November 1993 | Return made up to 18/09/93; full list of members (6 pages) |
9 October 1990 | Return made up to 18/09/90; full list of members (5 pages) |
16 June 1986 | Return made up to 14/05/86; full list of members (4 pages) |
13 May 1983 | Accounts made up to 31 December 1982 (3 pages) |
13 July 1982 | Annual return made up to 24/06/82 (4 pages) |