Maldon
Essex
CM9 6BL
Secretary Name | Paul Alan Richmond |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2001(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Furniture Restorer |
Country of Residence | England |
Correspondence Address | 41 Washington Road Maldon Essex CM9 6BL |
Director Name | Mr Terence John Imrie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2014(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Picture Framer |
Country of Residence | England |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Mr Edward Michael William Thompson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Furniture Restorer |
Country of Residence | England |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Austen Charles Cordasco |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Skills Instructor |
Correspondence Address | 222 Baddow Road Chelmsford Essex CM2 9QR |
Secretary Name | Austen Charles Cordasco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Skills Instructor |
Correspondence Address | 222 Baddow Road Chelmsford Essex CM2 9QR |
Director Name | Bruce David Willson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 1998) |
Role | Furniture Restorer |
Correspondence Address | 9 Melbourne Court Melbourne Avenue Chelmsford CM1 2DY |
Director Name | Carol Wendy Treharne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 1997) |
Role | Voluntary |
Correspondence Address | 75 Bradford Street Chelmsford Essex CM2 0BG |
Secretary Name | Carol Wendy Treharne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 1997) |
Role | Voluntary |
Correspondence Address | 75 Bradford Street Chelmsford Essex CM2 0BG |
Director Name | Alan Churcher |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 September 1999) |
Role | Furniture Restorer |
Correspondence Address | 66 Savernake Road Chelmsford Essex CM1 2TJ |
Director Name | David John Langley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 1998) |
Role | Furniture Restorer |
Correspondence Address | 34 Wick Farm Road St Lawrence Southminster Essex CM0 7PF |
Director Name | Edward Michael Thompson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 December 2004) |
Role | Technical Instructor |
Correspondence Address | 17 Isaac Square Great Baddow Chelmsford Essex CM2 7PP |
Secretary Name | Bruce David Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 1998) |
Role | Administration |
Correspondence Address | 9 Melbourne Court Melbourne Avenue Chelmsford CM1 2DY |
Director Name | Stephen William Rault |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 April 1999) |
Role | Furniture Cratsman |
Correspondence Address | 4 Little Bradfords Bradford Street Baintree Essex |
Director Name | Bruce David Willson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 September 1999) |
Role | Admin Officer |
Correspondence Address | 13 Pembroke Place Chelmsford CM1 4AT |
Secretary Name | Bruce David Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 September 1999) |
Role | Admin Officer |
Correspondence Address | 13 Pembroke Place Chelmsford CM1 4AT |
Director Name | Brian Tom Loader |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 April 2000) |
Role | Charity Director |
Correspondence Address | Primrose Lodge Drapers Chase, Heybridge Maldon Essex CM9 4QT |
Director Name | Nigel Alistair McMillan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 January 2000) |
Role | Banker |
Correspondence Address | 34 Skiddaw Close Braintree Essex CM7 8UN |
Secretary Name | Paul Alan Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 2000) |
Role | Technical Instructor |
Country of Residence | England |
Correspondence Address | 12 Heycroft Way Great Baddow Chelmsford Essex CM2 8JG |
Secretary Name | Mr Terence John Imrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2001) |
Role | Picture Framer |
Country of Residence | England |
Correspondence Address | 37 Haig Court Chelmsford Essex CM2 0BH |
Director Name | Bruce David Willson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 December 2003) |
Role | Book Keeper |
Correspondence Address | 13 Pembroke Place Chelmsford CM1 4AT |
Director Name | Mr Edward Michael William Thompson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 2010) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 53 Mill Lane Broomfield Chelmsford Essex CM1 7BQ |
Director Name | Terence John Imrie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 October 2013) |
Role | Picture Framer |
Country of Residence | England |
Correspondence Address | 37 Haig Court Chelmsford Essex CM2 0BH |
Website | millracefurniture.co.uk |
---|---|
Telephone | 01245 351636 |
Telephone region | Chelmsford |
Registered Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,491 |
Cash | £13,341 |
Current Liabilities | £14,033 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
28 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
27 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
16 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
11 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Edward Michael Thompson as a director on 27 September 2019 (2 pages) |
13 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 28 March 2016 no member list (4 pages) |
22 April 2016 | Annual return made up to 28 March 2016 no member list (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 28 March 2015 no member list (4 pages) |
23 April 2015 | Termination of appointment of a director (1 page) |
23 April 2015 | Termination of appointment of a director (1 page) |
23 April 2015 | Termination of appointment of a director (1 page) |
23 April 2015 | Termination of appointment of a director (1 page) |
23 April 2015 | Annual return made up to 28 March 2015 no member list (4 pages) |
22 April 2015 | Termination of appointment of Edward Michael William Thompson as a director on 12 November 2014 (1 page) |
22 April 2015 | Termination of appointment of Edward Michael William Thompson as a director on 12 November 2014 (1 page) |
22 April 2015 | Appointment of Mr Terence John Imrie as a director on 12 November 2014 (2 pages) |
22 April 2015 | Appointment of Mr Terence John Imrie as a director on 12 November 2014 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Termination of appointment of Terence Imrie as a director (1 page) |
23 April 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
23 April 2014 | Termination of appointment of Terence Imrie as a director (1 page) |
23 April 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 April 2013 | Appointment of Mr Edward Michael William Thompson as a director (2 pages) |
24 April 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
24 April 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
24 April 2013 | Appointment of Mr Edward Michael William Thompson as a director (2 pages) |
23 April 2013 | Secretary's details changed for Paul Alan Richmond on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Paul Alan Richmond on 5 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Paul Alan Richmond on 5 January 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Paul Alan Richmond on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Paul Alan Richmond on 5 January 2013 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 28 March 2012 no member list (5 pages) |
21 May 2012 | Annual return made up to 28 March 2012 no member list (5 pages) |
19 May 2012 | Register(s) moved to registered office address (1 page) |
19 May 2012 | Register(s) moved to registered office address (1 page) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Annual return made up to 28 March 2011 no member list (5 pages) |
13 May 2011 | Termination of appointment of Edward Thompson as a director (1 page) |
13 May 2011 | Annual return made up to 28 March 2011 no member list (5 pages) |
13 May 2011 | Termination of appointment of Edward Thompson as a director (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 28 March 2010 no member list (4 pages) |
22 April 2010 | Annual return made up to 28 March 2010 no member list (4 pages) |
22 April 2010 | Director's details changed for Paul Alan Richmond on 28 March 2010 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Edward Michael Thompson on 28 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Terence John Imrie on 28 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Paul Alan Richmond on 28 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Edward Michael Thompson on 28 March 2010 (2 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Terence John Imrie on 28 March 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Memorandum and Articles of Association (12 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Memorandum and Articles of Association (12 pages) |
24 April 2009 | Resolutions
|
21 April 2009 | Annual return made up to 28/03/09 (3 pages) |
21 April 2009 | Annual return made up to 28/03/09 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Annual return made up to 28/03/08 (4 pages) |
10 April 2008 | Annual return made up to 28/03/08 (4 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 April 2007 | Annual return made up to 28/03/07
|
14 April 2007 | Annual return made up to 28/03/07
|
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Annual return made up to 28/03/06
|
18 April 2006 | Annual return made up to 28/03/06
|
18 April 2006 | New director appointed (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Annual return made up to 28/03/05 (4 pages) |
27 April 2005 | Annual return made up to 28/03/05 (4 pages) |
13 January 2005 | Memorandum and Articles of Association (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Memorandum and Articles of Association (2 pages) |
13 January 2005 | Resolutions
|
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2004 | Annual return made up to 28/03/04
|
6 April 2004 | Annual return made up to 28/03/04
|
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Annual return made up to 28/03/03 (4 pages) |
28 April 2003 | Annual return made up to 28/03/03 (4 pages) |
28 April 2003 | New director appointed (2 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 May 2002 | Annual return made up to 28/03/02
|
1 May 2002 | Annual return made up to 28/03/02
|
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Annual return made up to 28/03/01
|
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Annual return made up to 28/03/01
|
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
12 April 2000 | Annual return made up to 28/03/00
|
12 April 2000 | Annual return made up to 28/03/00
|
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
4 December 1999 | Director resigned (1 page) |
4 December 1999 | Secretary resigned;director resigned (1 page) |
4 December 1999 | Director resigned (1 page) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New secretary appointed (2 pages) |
4 December 1999 | Director resigned (1 page) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New secretary appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | Director resigned (1 page) |
4 December 1999 | Secretary resigned;director resigned (1 page) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 March 1999 | Annual return made up to 28/03/99 (6 pages) |
26 March 1999 | Annual return made up to 28/03/99 (6 pages) |
27 November 1998 | New secretary appointed;new director appointed (2 pages) |
27 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
16 April 1997 | Annual return made up to 28/03/97
|
16 April 1997 | Annual return made up to 28/03/97
|
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
28 April 1996 | Annual return made up to 28/03/96
|
28 April 1996 | Annual return made up to 28/03/96
|
9 November 1995 | Accounting reference date notified as 31/03 (1 page) |
9 November 1995 | Accounting reference date notified as 31/03 (1 page) |
28 March 1995 | Incorporation (38 pages) |
28 March 1995 | Incorporation (38 pages) |