Company NameMilfin (Trade Finishers) Limited
Company StatusDissolved
Company Number00955312
CategoryPrivate Limited Company
Incorporation Date2 June 1969(54 years, 11 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Colin Westley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(44 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameJoyce Mary Miller
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(22 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1998)
RoleManaging Director
Correspondence Address112 Long Green
Chigwell
Essex
IG7 4JE
Director NameWilliam Robert Miller
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(22 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address112 Long Green
Chigwell
Essex
IG7 4JE
Director NameAlan Arthur Webster
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(22 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Trinity Road
Rayleigh
Essex
SS6 8QD
Secretary NameVeronica Webster
NationalityBritish
StatusResigned
Appointed05 October 1991(22 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address42 Trinity Road
Rayleigh
Essex
SS6 8QD

Contact

Websiteredpepperpress.co.uk

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Red Pepper Press LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£60,042
Cash£53,709
Current Liabilities£3,928

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

15 May 1992Delivered on: 19 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 May 1981Delivered on: 10 June 1981
Satisfied on: 9 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 5, 7 and 9, george street, romford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,000
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000

Statement of capital on 2014-11-13
  • GBP 2,000
(3 pages)
2 October 2014Termination of appointment of Alan Arthur Webster as a director on 1 May 2014 (1 page)
2 October 2014Termination of appointment of Veronica Webster as a secretary on 1 May 2014 (1 page)
2 October 2014Termination of appointment of Veronica Webster as a secretary on 1 May 2014 (1 page)
2 October 2014Termination of appointment of Alan Arthur Webster as a director on 1 May 2014 (1 page)
4 August 2014Registered office address changed from Unit 8 Gloucester Way Off Comton Way Basildon Essex SS14 3AY to Star House 81a High Road Benfleet Essex SS7 5LN on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Colin Westley as a director on 1 April 2014 (2 pages)
4 August 2014Registered office address changed from Unit 8 Gloucester Way Off Comton Way Basildon Essex SS14 3AY to Star House 81a High Road Benfleet Essex SS7 5LN on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Colin Westley as a director on 1 April 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
20 October 2010Registered office address changed from Unit 3B Tonbridge Works Tonbridge Road Harold Hill Romford Essex RM3 8TS on 20 October 2010 (1 page)
19 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 January 2009Return made up to 30/09/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 November 2007Return made up to 24/09/07; full list of members (5 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 November 2006Return made up to 30/09/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 November 2005Return made up to 30/09/05; full list of members (6 pages)
18 March 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 October 2003Return made up to 30/09/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 October 2002Return made up to 30/09/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 October 2001Return made up to 05/10/01; full list of members (6 pages)
13 October 2000Return made up to 05/10/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 October 1999Return made up to 05/10/99; full list of members (5 pages)
19 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 October 1998Return made up to 05/10/98; full list of members (5 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
3 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
26 October 1997Return made up to 05/10/97; full list of members (6 pages)
11 October 1996Return made up to 05/10/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
28 September 1995Return made up to 05/10/95; no change of members (4 pages)