Company NameMillon International Freight Limited
DirectorsJohn Peter Stubbings and Kevin George Stevens
Company StatusActive
Company Number01250047
CategoryPrivate Limited Company
Incorporation Date19 March 1976(48 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Peter Stubbings
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(30 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Secretary NameMr John Peter Stubbings
NationalityBritish
StatusCurrent
Appointed02 December 2006(30 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameMr Kevin George Stevens
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(32 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
Director NameImogene Cimelli
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years after company formation)
Appointment Duration14 years (resigned 21 April 2006)
RoleFreight Forwarding Agent
Correspondence Address5 Hearn Close
Manor Road
Penn
Bucks
HP10 8JT
Director NameMichael Bruno Cimelli
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years after company formation)
Appointment Duration14 years (resigned 21 April 2006)
RoleFreight Forwarding Agent
Correspondence Address5 Hearn Close
Penn
High Wycombe
Buckinghamshire
HP10 8JT
Director NameStephen Guy King
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years after company formation)
Appointment Duration14 years (resigned 21 April 2006)
RoleFreight Forwarding Agent
Correspondence Address7 Portmore Quays
Portmore Park Road
Weybridge
Surrey
KT13 8AZ
Secretary NameImogene Cimelli
NationalityBritish
StatusResigned
Appointed09 April 1992(16 years after company formation)
Appointment Duration14 years (resigned 21 April 2006)
RoleCompany Director
Correspondence Address5 Hearn Close
Manor Road
Penn
Bucks
HP10 8JT
Director NameAndrew Paul Scott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 April 2006(30 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2011)
RoleForwarder
Country of ResidenceUnited States
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameDavid Wilson
NationalityBritish
StatusResigned
Appointed21 April 2006(30 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Randalls Drive
Hutton
Brentwood
Essex
CM13 1NN

Contact

Websitewoodland-group.com
Telephone01245 619800
Telephone regionChelmsford

Location

Registered AddressArlington House West Station Business Park
Spital Road
Maldon
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Woodland Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

27 February 2009Delivered on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of dawley road hayes middlesex t/no NGL511540 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2009Delivered on: 11 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
23 February 1977Delivered on: 4 March 1977
Satisfied on: 11 March 2009
Persons entitled: Midland Bank LTD

Classification: Letter of set off equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies standing to the credit of the company's accounts with midland bank limited including their money market division.
Fully Satisfied

Filing History

18 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
18 May 2020Change of details for Woodland Group Limited as a person with significant control on 14 June 2019 (2 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 July 2019Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon CM9 6FF on 8 July 2019 (1 page)
15 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(4 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(4 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(4 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(4 pages)
21 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
2 June 2011Termination of appointment of Andrew Scott as a director (1 page)
2 June 2011Termination of appointment of Andrew Scott as a director (1 page)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
1 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Andrew Paul Scott on 19 February 2010 (2 pages)
22 February 2010Director's details changed for Andrew Paul Scott on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Kevin George Stevens on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for John Peter Stubbings on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for John Peter Stubbings on 19 February 2010 (1 page)
19 February 2010Director's details changed for John Peter Stubbings on 19 February 2010 (2 pages)
19 February 2010Director's details changed for John Peter Stubbings on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Kevin George Stevens on 19 February 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
24 April 2009Return made up to 09/04/09; full list of members (4 pages)
24 April 2009Return made up to 09/04/09; full list of members (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 March 2009Director appointed kevin george stevens logged form (2 pages)
17 March 2009Director appointed kevin george stevens logged form (2 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2009Director appointed kevin george stevens (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 March 2009Director appointed kevin george stevens (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2008Full accounts made up to 31 December 2007 (13 pages)
4 November 2008Full accounts made up to 31 December 2007 (13 pages)
2 July 2008Return made up to 09/04/08; full list of members (3 pages)
2 July 2008Return made up to 09/04/08; full list of members (3 pages)
29 April 2008Full accounts made up to 21 April 2007 (12 pages)
29 April 2008Full accounts made up to 21 April 2007 (12 pages)
25 March 2008Director's change of particulars / andrew scott / 01/03/2008 (1 page)
25 March 2008Director's change of particulars / andrew scott / 01/03/2008 (1 page)
3 October 2007Accounting reference date shortened from 21/04/08 to 31/12/07 (1 page)
3 October 2007Accounting reference date shortened from 21/04/08 to 31/12/07 (1 page)
9 August 2007Total exemption full accounts made up to 21 April 2006 (14 pages)
9 August 2007Total exemption full accounts made up to 21 April 2006 (14 pages)
5 June 2007Return made up to 09/04/07; full list of members (3 pages)
5 June 2007Return made up to 09/04/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
3 May 2006Accounting reference date extended from 31/03/06 to 21/04/06 (1 page)
3 May 2006Accounting reference date extended from 31/03/06 to 21/04/06 (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: sterling house langston road loughton essex IG10 3FA (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (5 pages)
2 May 2006Registered office changed on 02/05/06 from: sterling house langston road loughton essex IG10 3FA (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006New director appointed (5 pages)
18 April 2006Return made up to 09/04/06; full list of members (7 pages)
18 April 2006Return made up to 09/04/06; full list of members (7 pages)
22 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 09/04/05; full list of members (7 pages)
20 April 2005Return made up to 09/04/05; full list of members (7 pages)
7 April 2005Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
7 April 2005Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
21 October 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
21 October 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
3 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
3 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
14 June 2003Return made up to 09/04/03; full list of members (7 pages)
14 June 2003Return made up to 09/04/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
19 April 2002Return made up to 09/04/02; full list of members (7 pages)
19 April 2002Return made up to 09/04/02; full list of members (7 pages)
24 December 2001Full accounts made up to 31 March 2001 (16 pages)
24 December 2001Full accounts made up to 31 March 2001 (16 pages)
13 April 2001Return made up to 09/04/01; full list of members (7 pages)
13 April 2001Return made up to 09/04/01; full list of members (7 pages)
14 December 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
14 December 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
17 April 2000Return made up to 09/04/00; full list of members (7 pages)
17 April 2000Return made up to 09/04/00; full list of members (7 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
13 May 1999Return made up to 09/04/99; no change of members (4 pages)
13 May 1999Return made up to 09/04/99; no change of members (4 pages)
23 December 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
23 December 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
23 April 1998Return made up to 09/04/98; full list of members (6 pages)
23 April 1998Return made up to 09/04/98; full list of members (6 pages)
18 December 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
18 December 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
18 April 1997Return made up to 09/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Return made up to 09/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
1 July 1996Return made up to 09/04/96; no change of members (4 pages)
1 July 1996Return made up to 09/04/96; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 April 1995Return made up to 09/04/95; full list of members (6 pages)
28 April 1995Return made up to 09/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
24 December 1982Accounts made up to 31 March 1982 (4 pages)
24 December 1982Accounts made up to 31 March 1982 (4 pages)
24 October 1980Accounts made up to 31 March 1980 (4 pages)
24 October 1980Accounts made up to 31 March 1980 (4 pages)
19 March 1976Incorporation (12 pages)
19 March 1976Incorporation (12 pages)