Company NameMillrace Furniture Restoration Co-Operative Ltd
Company StatusActive
Company Number03038603
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NamePaul Alan Richmond
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1995(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address41 Washington Road
Maldon
Essex
CM9 6BL
Secretary NamePaul Alan Richmond
NationalityBritish
StatusCurrent
Appointed17 December 2001(6 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleFurniture Restorer
Country of ResidenceEngland
Correspondence Address41 Washington Road
Maldon
Essex
CM9 6BL
Director NameMr Terence John Imrie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(19 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RolePicture Framer
Country of ResidenceEngland
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameMr Edward Michael William Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleFurniture Restorer
Country of ResidenceEngland
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameAusten Charles Cordasco
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleSkills Instructor
Correspondence Address222 Baddow Road
Chelmsford
Essex
CM2 9QR
Secretary NameAusten Charles Cordasco
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleSkills Instructor
Correspondence Address222 Baddow Road
Chelmsford
Essex
CM2 9QR
Director NameBruce David Willson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 1998)
RoleFurniture Restorer
Correspondence Address9 Melbourne Court
Melbourne Avenue
Chelmsford
CM1 2DY
Director NameCarol Wendy Treharne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 18 September 1997)
RoleVoluntary
Correspondence Address75 Bradford Street
Chelmsford
Essex
CM2 0BG
Secretary NameCarol Wendy Treharne
NationalityBritish
StatusResigned
Appointed12 September 1996(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 18 September 1997)
RoleVoluntary
Correspondence Address75 Bradford Street
Chelmsford
Essex
CM2 0BG
Director NameAlan Churcher
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 September 1999)
RoleFurniture Restorer
Correspondence Address66 Savernake Road
Chelmsford
Essex
CM1 2TJ
Director NameDavid John Langley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 1998)
RoleFurniture Restorer
Correspondence Address34 Wick Farm Road
St Lawrence
Southminster
Essex
CM0 7PF
Director NameEdward Michael Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 2004)
RoleTechnical Instructor
Correspondence Address17 Isaac Square
Great Baddow
Chelmsford
Essex
CM2 7PP
Secretary NameBruce David Willson
NationalityBritish
StatusResigned
Appointed18 September 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1998)
RoleAdministration
Correspondence Address9 Melbourne Court
Melbourne Avenue
Chelmsford
CM1 2DY
Director NameStephen William Rault
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 April 1999)
RoleFurniture Cratsman
Correspondence Address4 Little Bradfords Bradford Street
Baintree
Essex
Director NameBruce David Willson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 September 1999)
RoleAdmin Officer
Correspondence Address13 Pembroke Place
Chelmsford
CM1 4AT
Secretary NameBruce David Willson
NationalityBritish
StatusResigned
Appointed25 November 1998(3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 September 1999)
RoleAdmin Officer
Correspondence Address13 Pembroke Place
Chelmsford
CM1 4AT
Director NameBrian Tom Loader
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 April 2000)
RoleCharity Director
Correspondence AddressPrimrose Lodge
Drapers Chase, Heybridge
Maldon
Essex
CM9 4QT
Director NameNigel Alistair McMillan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(4 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 January 2000)
RoleBanker
Correspondence Address34 Skiddaw Close
Braintree
Essex
CM7 8UN
Secretary NamePaul Alan Richmond
NationalityBritish
StatusResigned
Appointed15 September 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2000)
RoleTechnical Instructor
Country of ResidenceEngland
Correspondence Address12 Heycroft Way
Great Baddow
Chelmsford
Essex
CM2 8JG
Secretary NameMr Terence John Imrie
NationalityBritish
StatusResigned
Appointed13 December 2000(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2001)
RolePicture Framer
Country of ResidenceEngland
Correspondence Address37 Haig Court
Chelmsford
Essex
CM2 0BH
Director NameBruce David Willson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(7 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 December 2003)
RoleBook Keeper
Correspondence Address13 Pembroke Place
Chelmsford
CM1 4AT
Director NameMr Edward Michael William Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2010)
RoleTrainer
Country of ResidenceEngland
Correspondence Address53 Mill Lane
Broomfield
Chelmsford
Essex
CM1 7BQ
Director NameTerence John Imrie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 October 2013)
RolePicture Framer
Country of ResidenceEngland
Correspondence Address37 Haig Court
Chelmsford
Essex
CM2 0BH

Contact

Websitemillracefurniture.co.uk
Telephone01245 351636
Telephone regionChelmsford

Location

Registered AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£4,491
Cash£13,341
Current Liabilities£14,033

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

28 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
27 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
16 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
11 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 April 2020Appointment of Mr Edward Michael Thompson as a director on 27 September 2019 (2 pages)
13 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 28 March 2016 no member list (4 pages)
22 April 2016Annual return made up to 28 March 2016 no member list (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
23 April 2015Termination of appointment of a director (1 page)
23 April 2015Termination of appointment of a director (1 page)
23 April 2015Termination of appointment of a director (1 page)
23 April 2015Termination of appointment of a director (1 page)
23 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
22 April 2015Termination of appointment of Edward Michael William Thompson as a director on 12 November 2014 (1 page)
22 April 2015Termination of appointment of Edward Michael William Thompson as a director on 12 November 2014 (1 page)
22 April 2015Appointment of Mr Terence John Imrie as a director on 12 November 2014 (2 pages)
22 April 2015Appointment of Mr Terence John Imrie as a director on 12 November 2014 (2 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Termination of appointment of Terence Imrie as a director (1 page)
23 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
23 April 2014Termination of appointment of Terence Imrie as a director (1 page)
23 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 April 2013Appointment of Mr Edward Michael William Thompson as a director (2 pages)
24 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
24 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
24 April 2013Appointment of Mr Edward Michael William Thompson as a director (2 pages)
23 April 2013Secretary's details changed for Paul Alan Richmond on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Paul Alan Richmond on 5 January 2013 (2 pages)
23 April 2013Director's details changed for Paul Alan Richmond on 5 January 2013 (2 pages)
23 April 2013Secretary's details changed for Paul Alan Richmond on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Paul Alan Richmond on 5 January 2013 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 28 March 2012 no member list (5 pages)
21 May 2012Annual return made up to 28 March 2012 no member list (5 pages)
19 May 2012Register(s) moved to registered office address (1 page)
19 May 2012Register(s) moved to registered office address (1 page)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 28 March 2011 no member list (5 pages)
13 May 2011Termination of appointment of Edward Thompson as a director (1 page)
13 May 2011Annual return made up to 28 March 2011 no member list (5 pages)
13 May 2011Termination of appointment of Edward Thompson as a director (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 28 March 2010 no member list (4 pages)
22 April 2010Annual return made up to 28 March 2010 no member list (4 pages)
22 April 2010Director's details changed for Paul Alan Richmond on 28 March 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Edward Michael Thompson on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Terence John Imrie on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Paul Alan Richmond on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Edward Michael Thompson on 28 March 2010 (2 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Terence John Imrie on 28 March 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Memorandum and Articles of Association (12 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
24 April 2009Memorandum and Articles of Association (12 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
21 April 2009Annual return made up to 28/03/09 (3 pages)
21 April 2009Annual return made up to 28/03/09 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Annual return made up to 28/03/08 (4 pages)
10 April 2008Annual return made up to 28/03/08 (4 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2007Annual return made up to 28/03/07
  • 363(288) ‐ Director resigned
(4 pages)
14 April 2007Annual return made up to 28/03/07
  • 363(288) ‐ Director resigned
(4 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Annual return made up to 28/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2006Annual return made up to 28/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2006New director appointed (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Annual return made up to 28/03/05 (4 pages)
27 April 2005Annual return made up to 28/03/05 (4 pages)
13 January 2005Memorandum and Articles of Association (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2005Memorandum and Articles of Association (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Director resigned
(5 pages)
6 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Director resigned
(5 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Annual return made up to 28/03/03 (4 pages)
28 April 2003Annual return made up to 28/03/03 (4 pages)
28 April 2003New director appointed (2 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 May 2002Annual return made up to 28/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 2002Annual return made up to 28/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
12 April 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(4 pages)
12 April 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(4 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
4 December 1999Director resigned (1 page)
4 December 1999Secretary resigned;director resigned (1 page)
4 December 1999Director resigned (1 page)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999New secretary appointed (2 pages)
4 December 1999Director resigned (1 page)
4 December 1999New director appointed (2 pages)
4 December 1999New secretary appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999Director resigned (1 page)
4 December 1999Secretary resigned;director resigned (1 page)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 March 1999Annual return made up to 28/03/99 (6 pages)
26 March 1999Annual return made up to 28/03/99 (6 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Secretary resigned (1 page)
26 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
27 November 1997Secretary resigned;director resigned (1 page)
27 November 1997Secretary resigned;director resigned (1 page)
27 November 1997Director's particulars changed (1 page)
27 November 1997Director's particulars changed (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
16 April 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
28 April 1996Annual return made up to 28/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1996Annual return made up to 28/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1995Accounting reference date notified as 31/03 (1 page)
9 November 1995Accounting reference date notified as 31/03 (1 page)
28 March 1995Incorporation (38 pages)
28 March 1995Incorporation (38 pages)